Entity Name: | THE SPINE INSTITUTE ON THE EMERALD COAST, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jan 2020 (5 years ago) |
Document Number: | P12000048968 |
FEI/EIN Number | 45-5371672 |
Address: | 155 Crystal Beach Drive, suite 200, Destin, FL, 32541, US |
Mail Address: | 3781 San Jose Place, Suite 27, Jacksonville, FL, 32257, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Donna | Agent | 3781 San Jose Place, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
Patel Amrish | President | 155 CRYSTAL BEACH DRIVE, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
Johnson Donna | Vice President | 3781 San Jose Place, Jacksonville, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000106571 | THE SPINE AND PAIN INSTITUTE | ACTIVE | 2021-08-16 | 2026-12-31 | No data | 155 CRYSTAL BEACH DR, 200, DESTIN, FL, 32541 |
G20000054584 | COASTAL NEUROSURGERY & SPINE | ACTIVE | 2020-05-18 | 2025-12-31 | No data | 155 CRYSTAL BEACH DRIVE STE 200, DESTIN, FL, 32541 |
G20000046989 | COASTAL NEUROSURGICAL & SPINE | ACTIVE | 2020-04-29 | 2025-12-31 | No data | 155 CRYSTAL BEACH DR, #200, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-06 | 155 Crystal Beach Drive, suite 200, Destin, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-06 | Johnson, Donna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-06 | 3781 San Jose Place, Suite 27, Jacksonville, FL 32257 | No data |
AMENDMENT | 2020-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 155 Crystal Beach Drive, suite 200, Destin, FL 32541 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-06-06 |
AMENDED ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2023-02-25 |
Reg. Agent Change | 2022-07-12 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-23 |
Amendment | 2020-01-06 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State