Search icon

DAVID J. GROSS, M.D., INC.

Company Details

Entity Name: DAVID J. GROSS, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2001 (24 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 05 Aug 2024 (6 months ago)
Document Number: P01000012406
FEI/EIN Number 593693728
Address: 1100 S. PONCE DE LEON BLVD., SUITE 3B, ST. AUGUSTINE, FL, 32084
Mail Address: 1100 S. PONCE DE LEON BLVD., SUITE 3B, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
EWANOWSKI REBECCA Agent 4651 Van Dyke Road, Lutz, FL, 33558

Director

Name Role Address
EWANOWSKI, M.D. CHRIS Director 4651 Van Dyke Road, Lutz, FL, 33558

Chief Operating Officer

Name Role Address
EWANOWSKI REBECCA Chief Operating Officer 4651 Van Dyke Road, Lutz, FL, 33558

Chief Financial Officer

Name Role Address
MCELROY JOSEPH Chief Financial Officer 4651 Van Dyke Road, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-08 EWANOWSKI, REBECCA No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 4651 Van Dyke Road, Lutz, FL 33558 No data
AMENDMENT 2024-08-06 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-08-05 DAVID J. GROSS, M.D., INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1100 S. PONCE DE LEON BLVD., SUITE 3B, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2010-04-29 1100 S. PONCE DE LEON BLVD., SUITE 3B, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
Amended/Restated Article/NC 2024-08-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State