Search icon

MCCORMICK ORGANIZATION, INC.

Company Details

Entity Name: MCCORMICK ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2007 (17 years ago)
Document Number: P07000105813
FEI/EIN Number 38-3764980
Address: 1355 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 299 North Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477103521 2019-09-19 2019-09-19 299 N ATLANTIC AVE APT 604, COCOA BEACH, FL, 329314307, US 1355 N ATLANTIC AVE, COCOA BEACH, FL, 329313203, US

Contacts

Phone +1 352-317-7176
Phone +1 321-613-2969

Authorized person

Name MR. JAMES MCCORMICK
Role PRESIDENT
Phone 3523177176

Taxonomy

Taxonomy Code 261QR0800X - Recovery Care Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer WE DON'T USE THIS SYSTEM
Number CBHF1355

Agent

Name Role Address
MCCORMICK JAMES Agent 299 North Atlantic Avenue, Cocoa Beach, FL, 32931

President

Name Role Address
MCCORMICK JAMES P President 1355 North Atlantic Avenue, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075314 CITIZEN WELLNESS SPA EXPIRED 2017-07-13 2022-12-31 No data 299 NORTH ATLANTIC AVENUE, UNIT 604, COCOA BEACH, FL, 32931
G08157900034 COCOA BEACH HEALTH & FITNESS ACTIVE 2008-06-05 2028-12-31 No data 1355 NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 1355 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2024-01-28 1355 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2024-01-28 MCCORMICK, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 299 North Atlantic Avenue, 604, Cocoa Beach, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State