Search icon

SEASONS MEDICAL GROUP OF FLORIDA, P.A.

Company Details

Entity Name: SEASONS MEDICAL GROUP OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: P12000070075
FEI/EIN Number 46-0829877
Mail Address: 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287, US
Address: 5200 Northeast Second Avenue, Stein Building, Miami, FL, 33137-2706, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Natarajan Balakrishnan MD President 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287

Secretary

Name Role Address
Schwartz-Doty Dena Secretary 17855 North Dallas Parkway, Suite 200, Dallas, TX, 75287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155138 ACCENTCARE MEDICAL GROUP OF FLORIDA ACTIVE 2022-12-16 2027-12-31 No data 17855 DALLAS PKWY, DALLAS, TX, 75287-6857

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 5200 Northeast Second Avenue, Stein Building, 3rd Floor, Miami, FL 33137-2706 No data
REGISTERED AGENT NAME CHANGED 2022-03-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 5200 Northeast Second Avenue, Stein Building, 3rd Floor, Miami, FL 33137-2706 No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State