Entity Name: | JEFFREY FITCH, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | P07000108099 |
FEI/EIN Number | 261190573 |
Address: | 1142 Harbour Island Rd, Edgewood, FL, 32809, US |
Mail Address: | 1142 Harbour Island Rd, Edgewood, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITCH JEFFREY L | Agent | 3090 Caruso Court, ORLANDO, FL, 32806 |
Name | Role | Address |
---|---|---|
FITCH JEFFREY L | Director | 1142 Harbour Island Rd, Edgewood, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 3090 Caruso Court, Suite 20, ORLANDO, FL 32806 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | FITCH, JEFFREY L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 1142 Harbour Island Rd, Edgewood, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 1142 Harbour Island Rd, Edgewood, FL 32809 | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State