Entity Name: | FERNANDO L. GOMEZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2004 (20 years ago) |
Document Number: | P04000170265 |
FEI/EIN Number | 010819973 |
Address: | 2680 Dover Glen Cir, Orlando, FL, 32828, US |
Mail Address: | 2680 Dover Glen Cir, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ FERNANDO L | Agent | 2680 Dover Glen Cir, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
GOMEZ FERNANDO L | President | 2680 Dover Glen Cir, Orlando, FL, 32828 |
Name | Role | Address |
---|---|---|
GOMEZ FERNANDO L | Secretary | 2680 Dover Glen Cir, Orlando, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000035351 | REPRODUCTIVE MEDICINE INSTITUTE | ACTIVE | 2020-03-25 | 2025-12-31 | No data | 2680 DOVER GLEN CIR, ORLANDO, FL, 32828 |
G14000054378 | REPRODUCTIVE MEDICINE INSTITUTE | EXPIRED | 2014-06-05 | 2019-12-31 | No data | 258 SOUTH CHICKASAW TRAIL, SUITE 310, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 2680 Dover Glen Cir, Orlando, FL 32828 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 2680 Dover Glen Cir, Orlando, FL 32828 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 2680 Dover Glen Cir, ORLANDO, FL 32828 | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-11 | GOMEZ, FERNANDO LMD | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000126856 | LAPSED | 2016-CA-5948-O | 9TH JUD CIR ORANGE CTY | 2017-01-12 | 2022-03-17 | $161,478.75 | DUKE REALTY LIMITED PARTNERSHIP, 75 REMITTANCE DRIVE, SUITE 3, CHICAGO, IL 60675 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State