Entity Name: | JOHN M. CHILDRESS, MD, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | P08000063843 |
FEI/EIN Number | 262913216 |
Address: | 32 Ne 26th Ct, Wilton Manors, FL, 33334, US |
Mail Address: | 32 Ne 26th Ct, Wilton Manors, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHILDRESS JOHN M | Agent | 32 Ne 26th Ct, Wilton Manors, FL, 33334 |
Name | Role | Address |
---|---|---|
CHILDRESS JOHN M | Director | 1019 ne 115th st, biscayne park, FL, 33161 |
Name | Role | Address |
---|---|---|
CHILDRESS JOHN M | President | 1019 ne 115th st, biscayne park, FL, 33161 |
Name | Role | Address |
---|---|---|
CHILDRESS JOHN M | Vice President | 1019 ne 115th st, biscayne park, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 32 Ne 26th Ct, Wilton Manors, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 32 Ne 26th Ct, Wilton Manors, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 32 Ne 26th Ct, Wilton Manors, FL 33334 | No data |
REINSTATEMENT | 2018-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | CHILDRESS, JOHN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State