Entity Name: | LISA A. D'AMICO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 2004 (20 years ago) |
Document Number: | P04000168101 |
FEI/EIN Number | 841668091 |
Address: | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233, US |
Mail Address: | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMICO LISA A | Agent | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
D'AMICO LISA ADr. | President | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 588 Coastal Oak Lane, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 588 Coastal Oak Lane, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 588 Coastal Oak Lane, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | D'AMICO, LISA A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State