Search icon

ACTIVE HEALTH CARE, P.A.

Company Details

Entity Name: ACTIVE HEALTH CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: P04000142722
FEI/EIN Number 201808291
Address: 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ANTHONY, BERRY, DIRITO & GOODE, LLP Agent 333 FIRST STREET NORTH SUITE 305, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
LIPP AMANDA S Vice President 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216

President

Name Role Address
LIPP JEFFREY DDC President 6500 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014505 ACTIVE HEALTH ACTIVE 2016-02-09 2026-12-31 No data 6500 BOWDEN ROAD, SUITE 200, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-09 6500 BOWDEN ROAD, SUITE 200, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 6500 BOWDEN ROAD, SUITE 200, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 2013-06-20 ACTIVE HEALTH CARE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State