Search icon

JASON M. RICE, DDS, P.A.

Company Details

Entity Name: JASON M. RICE, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P11000055241
FEI/EIN Number 452526004
Address: 8708 PERIMETER PARK BLVD., SUITE 2, JACKSONVILLE, FL, 32216
Mail Address: 8708 PERIMETER PARK BLVD., SUITE 2, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
GLAZIER, GLAZIER & DIETRICH, P.A. Agent

President

Name Role Address
RICE JASON M President 8708 PERIMETER PARK BLVD. SUITE 2, JACKSONVILLE, FL, 32216

Director

Name Role Address
RICE JASON M Director 8708 PERIMETER PARK BLVD. SUITE 2, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
RICE AMY Secretary 8708 PERIMETER PARK BLVD. SUITE 2, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138285 RICE ORTHODONTICS ACTIVE 2016-12-22 2026-12-31 No data 8708 PERIMETER PARK BLVD, SUITE 2, JACKSONVILLE, FL, 32216
G11000059125 RICE ORTHODONTICS EXPIRED 2011-06-14 2016-12-31 No data 1412 CRESTED HERON COURT, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 8708 PERIMETER PARK BLVD., SUITE 2, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2012-08-24 8708 PERIMETER PARK BLVD., SUITE 2, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State