Search icon

AMERICAN MEDICAL CONSULTANTS M.O., INC.

Company Details

Entity Name: AMERICAN MEDICAL CONSULTANTS M.O., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2002 (22 years ago)
Document Number: P02000086443
FEI/EIN Number 043707214
Address: 12873 River Story Lane, Jacksonville, FL, 32223, US
Mail Address: 12873 River Story Lane, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Osinski Martin Agent 12873 River Story Lane, Jacksonville, FL, 32223

President

Name Role Address
OSINSKI MARTIN H President 12873 River Story Lane, Jacksonville, FL, 32223

Secretary

Name Role Address
OSINSKI MARTIN H Secretary 12873 River Story Lane, Jacksonville, FL, 32223

Treasurer

Name Role Address
OSINSKI MARTIN H Treasurer 12873 River Story Lane, Jacksonville, FL, 32223

Director

Name Role Address
OSINSKI MARTIN H Director 12873 River Story Lane, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07183700162 NEPHROLOGY USA ACTIVE 2007-07-02 2027-12-31 No data 6287 NW 24TH STREET, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 12873 River Story Lane, Jacksonville, FL 32223 No data
CHANGE OF MAILING ADDRESS 2023-02-01 12873 River Story Lane, Jacksonville, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 12873 River Story Lane, Jacksonville, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2022-01-29 Osinski, Martin No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State