Search icon

EDWARD J. WETZORK, D.C., P.A.

Company Details

Entity Name: EDWARD J. WETZORK, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Nov 2001 (23 years ago)
Document Number: P01000094847
FEI/EIN Number 593747328
Address: 11900 ATLANTIC BLVD, SUITE 226, JACKSONVILLE, FL, 32225
Mail Address: 11900 ATLANTIC BLVD, SUITE 226, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WETZORK EDWARD J Agent 1244 AMERICAN EAGLE LN., JACKSONVILLE, FL, 32225

Director

Name Role Address
WETZORK EDWARD J Director 1244 AMERICAN EAGLE LN., JACKSONVILLE, FL, 32225

President

Name Role Address
WETZORK EDWARD J President 1244 AMERICAN EAGLE LN., JACKSONVILLE, FL, 32225

Secretary

Name Role Address
WETZORK EDWARD J Secretary 1244 AMERICAN EAGLE LN., JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
WETZORK EDWARD J Treasurer 1244 AMERICAN EAGLE LN., JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03295900080 KERNAN CHIROPRACTIC CENTER ACTIVE 2003-10-22 2028-12-31 No data 1244 AMERICAN EAGLE LANE, SUITE 226, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-17 11900 ATLANTIC BLVD, SUITE 226, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 11900 ATLANTIC BLVD, SUITE 226, JACKSONVILLE, FL 32225 No data
AMENDMENT AND NAME CHANGE 2001-11-27 EDWARD J. WETZORK, D.C., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State