Entity Name: | MSF MEDICAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Mar 2012 (13 years ago) |
Document Number: | P12000026433 |
FEI/EIN Number | 45-4821679 |
Address: | 12713 magnolia bay blvd, Clermont, FL, 34711, US |
Mail Address: | 12713 Magnolia Bay Blvd, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649618208 | 2013-06-05 | 2017-02-09 | 12713 MAGNOLIA BAY BLVD, CLERMONT, FL, 347118144, US | 804 EMMETT ST, KISSIMMEE, FL, 347415434, US | |||||||||||||||||||
|
Phone | +1 407-205-4947 |
Fax | 4077925696 |
Authorized person
Name | MR. MICHAEL S FRASURE |
Role | OWNER |
Phone | 4072054947 |
Taxonomy
Taxonomy Code | 363L00000X - Nurse Practitioner |
License Number | ARNP9173475 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
FRASURE MICHAEL S | Agent | 12713 Magnolia Bay Blvd, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
FRASURE MICHAEL S | President | 12713 Magnolia Bay Blvd, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000019880 | MOBILE DERMACARE | EXPIRED | 2016-02-23 | 2021-12-31 | No data | 7552 EXCITEMENT DR, KISSIMME, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 12713 magnolia bay blvd, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 12713 magnolia bay blvd, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 12713 Magnolia Bay Blvd, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State