Entity Name: | KEITH R. GOULD D.O. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | P16000048197 |
FEI/EIN Number | 81-2810952 |
Address: | 468 e keller ct, hernando, FL 34442 |
Mail Address: | 468 e keller ct, hernando, FL 34442 |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
keith gould | Agent | 468 e. keller ct, hernando, FL 34442 |
Name | Role | Address |
---|---|---|
GOULD, KEITH R | President | 468 e. keller ct, hernando, FL 34442 |
Name | Role | Address |
---|---|---|
GOULD, KEITH R | Secretary | 468 e. keller ct, hernando, FL 34442 |
Name | Role | Address |
---|---|---|
GOULD, KEITH R | Director | 468 e. keller ct, hernando, FL 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 468 e. keller ct, hernando, FL 34442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-07 | 468 e keller ct, hernando, FL 34442 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-07 | 468 e keller ct, hernando, FL 34442 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | keith gould | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-09 |
Domestic Profit | 2016-06-02 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State