Search icon

CMEL OF NORTH FL, INC.

Company Details

Entity Name: CMEL OF NORTH FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2010 (15 years ago)
Document Number: P07000107111
FEI/EIN Number 261152566
Address: 6641 SAN JUAN AVE., JACKSONVILLE, FL, 32210, US
Mail Address: 6641 SAN JUAN AVE., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ESQUIVIA-LEE CARLOS M Agent 6641 SAN JUAN AVE., JACKSONVILLE, FL, 32210

President

Name Role Address
ESQUIVIA-LEE CARLOS M President 6641 SAN JUAN AVE., JACKSONVILLE, FL, 32210

Vice President

Name Role Address
ESQUIVIA CECILIA J Vice President 6641 SAN JUAN AVE., JACKSONVILLE, FL, 32210

Secretary

Name Role Address
PLATA MARTA Secretary 6641 SAN JUAN AVE., JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336700023 PUNKIN PLACE CHILD DEVELOPMENT OF JAX ACTIVE 2008-12-01 2028-12-31 No data 6641 SAN JUAN AVE., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 6641 SAN JUAN AVE., JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6641 SAN JUAN AVE., JACKSONVILLE, FL 32210 No data
AMENDMENT 2010-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 6641 SAN JUAN AVE., JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State