Search icon

PETER C. JANSEN M.D. P.A.

Company Details

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

Agent

Name Role Address
WATSON TODD Agent 7785 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

President

Name Role Address
Jansen Peter M President 2222 Salt Myrtle Lane, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
Jansen Peter M Secretary 2222 Salt Myrtle Lane, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
Jansen Peter M Treasurer 2222 Salt Myrtle Lane, FLEMING ISLAND, FL, 32003

Events

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

Documents

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