Entity Name: | BDMD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jul 2014 (11 years ago) |
Document Number: | P12000103887 |
FEI/EIN Number | 46-1740469 |
Address: | 392 11th Street, Atlantic Beach, FL, 32233, US |
Mail Address: | 392 11th Street, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marrero Alexis | Agent | 18489 N US HWY 41, Lutz, FL, 33548 |
Name | Role | Address |
---|---|---|
Brimblecom Dustin HDr. | President | 392 11th Street, Atlantic Beach, FL, 32233 |
Brimblecom Brandi GDr. | President | 392 11th Street, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 392 11th Street, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 392 11th Street, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 18489 N US HWY 41, #1289, Lutz, FL 33548 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Marrero, Alexis | No data |
AMENDMENT AND NAME CHANGE | 2014-07-16 | BDMD, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State