Entity Name: | MACK EYE CARE P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jan 2012 (13 years ago) |
Document Number: | P12000002471 |
FEI/EIN Number | 45-4224283 |
Address: | 88 S Blanding Blvd Suite 101, Orange Park, FL, 32073, US |
Mail Address: | 88 S Blanding Blvd Suite 101, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLEIMAN THOMAS C | Agent | 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
MACK CINDY N | President | 124 Broadbranch Way, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 88 S Blanding Blvd Suite 101, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-18 | Forde, Linda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-18 | 5150 Belfort Road, #300, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 88 S Blanding Blvd Suite 101, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 88 S Blanding Blvd Suite 101, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 4141 Southpoint Drive East, Suite B, JACKSONVILLE, FL 32216 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State