Search icon

JIROMA, INC.

Company Details

Entity Name: JIROMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2003 (21 years ago)
Document Number: P03000134738
FEI/EIN Number 200464497
Address: 455 Edgewood ave south, JACKSONVILLE, FL, 32205, US
Mail Address: P.O. BOX 380104, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265749428 2010-09-09 2013-06-19 PO BOX 380104, JACKSONVILLE, FL, 322050604, US 1080 EDGEWOOD AVE S, SUITE 7, JACKSONVILLE, FL, 322055393, US

Contacts

Phone +1 904-384-9007
Fax 9043842899

Authorized person

Name MR. JAMES CARLTON WHITED JR.
Role PRESIDENT
Phone 9043849007

Taxonomy

Taxonomy Code 163WR0400X - Rehabilitation Registered Nurse
License Number 9279002
State FL
Is Primary No
Taxonomy Code 174H00000X - Health Educator
License Number 9279002
State FL
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number 9279002
State FL
Is Primary No
Taxonomy Code 363LF0000X - Family Nurse Practitioner
License Number 9279002
State FL
Is Primary Yes

Agent

Name Role Address
WHITED JAMES C Agent 455 Edgewood ave south, JACKSONVILLE, FL, 32205

President

Name Role Address
WHITED JAMES C President 455 Edgewood ave south, JACKSONVILLE, FL, 32205

Director

Name Role Address
WHITED JAMES C Director 455 Edgewood ave south, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078180 ALARIC HEALTH BEAUTY AND WELLNESS ACTIVE 2020-07-03 2025-12-31 No data POST OFFICE BOX 380104, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 455 Edgewood ave south, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 455 Edgewood ave south, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2007-03-03 455 Edgewood ave south, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2004-08-10 WHITED, JAMES CJR. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State