Search icon

CHET J. JANECKI, M.D., P.A.

Company Details

Entity Name: CHET J. JANECKI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2002 (23 years ago)
Document Number: P02000015344
FEI/EIN Number 900012181
Address: 5612 Oakhurst Drive, Seminole, FL, 33772, US
Mail Address: 5612 Oakhurst Drive, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JANECKI CHESTER J Agent 5612 Oakhurst Drive, Seminole, FL, 33772

President

Name Role Address
JANECKI CHESTER J President 5612 Oakhurst Drive, Seminole, FL, 33772

Director

Name Role Address
JANECKI CHESTER J Director 5612 Oakhurst Drive, Seminole, FL, 33772

Executive Vice President

Name Role Address
JANECKI DEBORAH H Executive Vice President 5612 Oakhurst Drive, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032811 APPLIED ORTHOPAEDIC CENTERS ACTIVE 2020-03-16 2025-12-31 No data 10801 STARKEY RD. #104220, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-04 5612 Oakhurst Drive, Seminole, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 5612 Oakhurst Drive, Seminole, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 5612 Oakhurst Drive, Seminole, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 JANECKI, CHESTER J No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State