Entity Name: | PETER C. JANSEN M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000039084 |
FEI/EIN Number | 593712704 |
Address: | 1075 Oakleaf Plantation Parkway, Suite 108, Orange Park, FL, 32065, US |
Mail Address: | PO BOX 8879, FLEMING ISLAND, FL, 32006 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON TODD | Agent | 7785 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
Jansen Peter M | President | 2222 Salt Myrtle Lane, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
Jansen Peter M | Secretary | 2222 Salt Myrtle Lane, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
Jansen Peter M | Treasurer | 2222 Salt Myrtle Lane, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-23 | 1075 Oakleaf Plantation Parkway, Suite 108, Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-24 | 1075 Oakleaf Plantation Parkway, Suite 108, Orange Park, FL 32065 | No data |
NAME CHANGE AMENDMENT | 2001-04-20 | PETER C. JANSEN M.D. P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State