Search icon

JASON GAMEZ, M.D., P.A.

Company Details

Entity Name: JASON GAMEZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000046258
FEI/EIN Number 45-5301103
Address: 2937 S Atlantic Avenue, 708, Daytona Beach shores, FL, 32118, US
Mail Address: 2937 S Atlantic Avenue, 708, Daytona Beach shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GAMEZ JASON Agent 2937 S Atlantic Avenue, Daytona Beach shores, FL, 32118

Vice President

Name Role Address
Davila-Gamez Camille Vice President 2937 S Atlantic Avenue, Daytona Beach shores, FL, 32118

President

Name Role Address
Gamez Jason Dr. President 2937 S Atlantic Avenue, Daytona Beach shores, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 2937 S Atlantic Avenue, 708, Daytona Beach shores, FL 32118 No data
CHANGE OF MAILING ADDRESS 2021-02-14 2937 S Atlantic Avenue, 708, Daytona Beach shores, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 2937 S Atlantic Avenue, 708, Daytona Beach shores, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2020-05-01 GAMEZ, JASON No data
REINSTATEMENT 2020-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-14
AMENDED ANNUAL REPORT 2020-05-08
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State