Search icon

COMMUNAMED, INC.

Company Details

Entity Name: COMMUNAMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 2000 (25 years ago)
Document Number: P00000010332
FEI/EIN Number 650996254
Address: 1113 Bearing CT, ATT: H. Pegues MD, Bradenton, FL, 34208, US
Mail Address: 1113 Bearing CT, ATT: H. Pegues MD, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PEGUES HERBERT U Agent 1113 Bearing CT, Bradenton, FL, 34208

Director

Name Role Address
PEGUES HERBERT U Director 1113 Bearing CT, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038782 UNIVERSITY PRIVATE MEDICINE EXPIRED 2011-04-20 2016-12-31 No data 8437 TUTTLE AVENUE, #362, SARASOTA, FL, 34243
G11000029705 UNIVERSITY STUDENT HEALTH GROUP EXPIRED 2011-03-23 2016-12-31 No data 8437 TUTTLE AVENUE, 362, SARASOTA, FL, 34243
G10000055159 CAREZONE USA EXPIRED 2010-06-16 2015-12-31 No data 8437 TUTTLE AVENUE 362, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 1113 Bearing CT, ATT: H. Pegues MD, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2024-03-09 1113 Bearing CT, ATT: H. Pegues MD, Bradenton, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 1113 Bearing CT, ATT: H. Pegues MD, Bradenton, FL 34208 No data
NAME CHANGE AMENDMENT 2000-03-30 COMMUNAMED, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State