Search icon

CARDIO OPTIONS, INC.

Company Details

Entity Name: CARDIO OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2000 (25 years ago)
Document Number: P00000034945
FEI/EIN Number 593639069
Address: 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
Mail Address: 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215041603 2006-08-19 2013-01-23 12627 SAN JOSE BLVD, SUITE 205, JACKSONVILLE, FL, 322232662, US 12627 SAN JOSE BLVD, SUITE 205, JACKSONVILLE, FL, 322232662, US

Contacts

Phone +1 904-268-6679
Fax 9044253236

Authorized person

Name MR. JACK LEEMOND BOYD
Role OWNER/CEO
Phone 9042686679

Taxonomy

Taxonomy Code 246W00000X - Cardiology Technician
Is Primary Yes

Other Provider Identifiers

Issuer AVMED PROVIDER NUMBER
Number 259067
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIO OPTIONS INC 401K PROFIT SHARING PLAN AND TRUST 2014 593639069 2015-10-08 CARDIO OPTIONS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 9042686679
Plan sponsor’s address 12627 SAN JOSE BLVD SUITE 205, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing CAROLYN BOYD
Valid signature Filed with authorized/valid electronic signature
CARDIO OPTIONS INC 401K PROFIT SHARING PLAN AND TRUST 2013 593639069 2014-07-16 CARDIO OPTIONS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 9042686679
Plan sponsor’s address 12627 SAN JOSE BLVD SUITE 205, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing CAROLYN BOYD
Valid signature Filed with authorized/valid electronic signature
CARDIO OPTIONS INC 401K PROFIT SHARING PLAN AND TRUST 2012 593639069 2014-07-17 CARDIO OPTIONS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 9042686679
Plan sponsor’s address 12627 SAN JOSE BLVD SUITE 205, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing CAROLYN BOYD
Valid signature Filed with authorized/valid electronic signature
CARDIO OPTIONS INC 401K PROFIT SHARING PLAN AND TRUST 2011 593639069 2012-06-18 CARDIO OPTIONS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621510
Sponsor’s telephone number 9042686679
Plan sponsor’s address 12627 SAN JOSE BLVD SUITE 205, JACKSONVILLE, FL, 32223

Plan administrator’s name and address

Administrator’s EIN 593639069
Plan administrator’s name CARDIO OPTIONS, INC
Plan administrator’s address 12627 SAN JOSE BLVD SUITE 205, JACKSONVILLE, FL, 32223
Administrator’s telephone number 9042686679

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing CAROLYN BOYD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOYD JACK L Agent 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

President

Name Role Address
BOYD JACK L President 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Vice President

Name Role Address
BOYD CAROLYN Vice President 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 12627 SAN JOSE BLVD., Suite 205, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2020-04-04 12627 SAN JOSE BLVD., Suite 205, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2020-04-04 BOYD, JACK L. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 12627 SAN JOSE BLVD., Suite 205, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State