Search icon

MELISSA D. FENTON, P.A.

Company Details

Entity Name: MELISSA D. FENTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2004 (21 years ago)
Document Number: P04000073966
FEI/EIN Number 562457671
Address: 1482 3rd St. S., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4475 CATHEYS CLUB LN, JACKSONVILLE, FL, 32224, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Fenton Douglas S Agent 4475 Catheys Club Lane, JACKSONVILLE, FL, 32224

Director

Name Role Address
Fenton Melissa D Director 4475 CATHEYS CLUB LN, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064176 MIND BODY AND BEYOND ACTIVE 2024-05-17 2029-12-31 No data 1482 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
G16000130882 MIND BODY & BEYOND EXPIRED 2016-12-06 2021-12-31 No data 13500 SUTTON PARK DRIVE SOUTH, SUITES 202-203, JACKSONVILLE, FL, 32224
G13000008282 FLORIDA PATHWAYS TO HEALTH EXPIRED 2013-01-23 2018-12-31 No data 13500 SUTTON PARK DR. S., STE 203, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1482 3rd St. S., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2022-07-07 1482 3rd St. S., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Fenton, Douglas Scott No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4475 Catheys Club Lane, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State