Search icon

PETER CHRISTOPHER MCDERMOTT, P.A.

Company Details

Entity Name: PETER CHRISTOPHER MCDERMOTT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2007 (18 years ago)
Document Number: P07000066086
FEI/EIN Number NOT APPLICABLE
Address: 4320 DEERWOOD LAKE PKWY, 327, JACKSONVILLE, FL, 32216
Mail Address: 4320 DEERWOOD LAKE PKWY, 327, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCDERMOTT PETER C Agent 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

President

Name Role Address
MCDERMOTT PETER C President 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
MCDERMOTT PETER C Secretary 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
MCDERMOTT PETER C Treasurer 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097569 MCDERMOTT REALTY ACTIVE 2018-09-01 2028-12-31 No data 4320 DEERWOOD LAKE PARKWAY, SUITE 327, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-30 MCDERMOTT, PETER C. No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 4320 DEERWOOD LAKE PKWY, 327, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2010-02-19 4320 DEERWOOD LAKE PKWY, 327, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 4320 DEERWOOD LAKE PKWY, 327, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State