Entity Name: | ORTHO-GNOSTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 2010 (14 years ago) |
Document Number: | P10000080163 |
FEI/EIN Number | 455097054 |
Address: | 1501 SE Decker Avenue, STUART, FL, 34994, US |
Mail Address: | 1501 SE Decker Avenue, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES DAVID C | Agent | 1501 SE Decker Avenue, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
HOLMES DAVID C | President | 1501 SE Decker Avenue, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
HOLMES DAVID C | Secretary | 1501 SE Decker Avenue, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1501 SE Decker Avenue, Suite 107, STUART, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1501 SE Decker Avenue, Suite 107, STUART, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 1501 SE Decker Avenue, Suite 107, STUART, FL 34994 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State