Search icon

GUTTERIDGE JEANCHARLES, M.D., P.A.

Company Details

Entity Name: GUTTERIDGE JEANCHARLES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2008 (16 years ago)
Document Number: P08000090979
FEI/EIN Number 263552655
Address: 1781 Park Center Drive, Orlando, FL, 32835, US
Mail Address: PO Box 617440, ORLANDO, FL, 32811, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Jean-Charles Gutteridge Agent 1781 Park Center Drive, Orlando, FL, 32835

President

Name Role Address
JEAN-CHARLES GUTTERIDGE M President 1781 Park Center Drive, Orlando, FL, 32835

Secretary

Name Role Address
JEAN-CHARLES GUTTERIDGE M Secretary 1781 Park Center Drive, Orlando, FL, 32835

Director

Name Role Address
JEAN-CHARLES GUTTERIDGE M Director 1781 Park Center Drive, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062462 JC MEDICAL INSTITUTE ACTIVE 2021-05-05 2026-12-31 No data 453 N. KIRKMAN RD #203, ORLANDO, FL, 32811
G16000093269 JC MEDICAL CENTER EXPIRED 2016-08-27 2021-12-31 No data 453 N KIRKMAN RD. #203, ORLANDO, FL, 32811
G14000098391 JC MEDICAL, INC ACTIVE 2014-09-26 2029-12-31 No data 1781 PARK CENTER DR SUITE 120, ORLANDO, FL, 32835
G14000089311 JC MEDICAL GROUP, INC. EXPIRED 2014-09-01 2024-12-31 No data 453 N. KIRKMAN RD, STE 203, ORLANDO, FL, 32811
G09000189662 PAIN RELIEF SOLUTIONS, LLC EXPIRED 2009-12-28 2014-12-31 No data 6388 SILVER STAR RD, STE 2H, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1781 Park Center Drive, Suite 120, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1781 Park Center Drive, Ste 120, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2023-12-20 1781 Park Center Drive, Suite 120, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2018-04-08 Jean-Charles, Gutteridge No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State