Search icon

FLORIDA URGENT RESCUE, INC.

Company Details

Entity Name: FLORIDA URGENT RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Nov 2015 (9 years ago)
Document Number: N15000011156
FEI/EIN Number 47-5526491
Address: 7643 Gate Parkway, JACKSONVILLE, FL, 32256, US
Mail Address: 7643 Gate Parkway, Suite 104-27, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MERRILL MIKE Agent 140 Ashton Oaks Drive, ST AUGUSTINE, FL, 32092

Exec

Name Role Address
MERRILL MIKE Exec 140 ASHTON OAKS DRIVE, ST. AUGUSTINE, FL, 32092

Director

Name Role Address
Merrill Susan J Director 140 Ashton Oaks Drive, St Augustine, FL, 32092
MacDade Kelly Director 3025 Bridlewood Lane, Jacksonville, FL, 32207
Moon Lawrence Director 5301 Westbard Circle, Bethesda, MD, 20816
Andrews Jana Director 135 17th Ave North, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-11-13 7643 Gate Parkway, Suite 104-27, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 7643 Gate Parkway, Suite 104-27, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 140 Ashton Oaks Drive, ST AUGUSTINE, FL 32092 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513028 ACTIVE 1000000968043 DUVAL 2023-10-23 2033-10-25 $ 390.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000109383 TERMINATED 1000000879437 DUVAL 2021-03-05 2031-03-10 $ 518.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State