Search icon

PAVILION RADIOSURGERY, INC.

Company Details

Entity Name: PAVILION RADIOSURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2008 (17 years ago)
Document Number: P08000029363
FEI/EIN Number 262281584
Address: 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Baity G. S Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Director

Name Role Address
Tickell Keith Director 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207
Mayo Michael A Director 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207
Zuino Matthew A Director 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Tickell Keith Vice President 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207
Zuino Matthew A Vice President 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207
Finnegan Scott Vice President 841 Prudential Drive, Suite 1602, Jacksonville, FL, 32207

Treasurer

Name Role Address
Tickell Keith Treasurer 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207

President

Name Role Address
Mayo Michael A President 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
Baity G. S Secretary 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2010-04-30 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State