Search icon

KELLY J. FREDRICKS, D.C., P.A.

Company Details

Entity Name: KELLY J. FREDRICKS, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P02000027250
FEI/EIN Number 043620885
Address: 307 Cranes Roost Blvd, Altamonte Springs, FL, 32701, US
Mail Address: 307 Cranes Roost Blvd, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FREDRICKS KELLY J Agent 1290 PALMETTO AVE, WINTER PARK, FL, 32789

Director

Name Role Address
FREDRICKS KELLY J Director 307 Cranes Roost Blvd, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016170 FAMILY FIRST WELLNESS CENTER ACTIVE 2017-02-13 2027-12-31 No data 1290 PALMETTO AVE, WINTER PARK, FL, 32789
G13000007036 ENERGETIC LIFE CENTER EXPIRED 2013-01-21 2018-12-31 No data 1290 PALMETTO AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 307 Cranes Roost Blvd, Suite 2020, WINTER PARK, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 307 Cranes Roost Blvd, Suite 2020, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2024-06-18 307 Cranes Roost Blvd, Suite 2020, Altamonte Springs, FL 32701 No data
AMENDMENT AND NAME CHANGE 2020-10-15 KELLY J. FREDRICKS, D.C., P.A. No data
REGISTERED AGENT NAME CHANGED 2020-10-15 FREDRICKS, KELLY J No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
Amendment and Name Change 2020-10-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State