Search icon

FMC HOLDINGS II, P.A.

Company Details

Entity Name: FMC HOLDINGS II, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 2018 (6 years ago)
Document Number: P18000081488
FEI/EIN Number 83-2212361
Address: 38135 MARKET SQ., ZEPHYRHILLS, FL 33542
Mail Address: 38135 MARKET SQ., ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Marquardt, J. Matthew Agent 625 COURT ST., STE. 200, CLEARWATER, FL 33756

Director

Name Role Address
EISNER, MARK, M.D. Director 15606 COCHESTER DR., TAMPA, FL 33647
GUTTENTAG, IRA, M.D. Director 23 S. TREASURE DR., TAMPA, FL 33609
SIKES, DAVID, M.D. Director 5431 PINEBARK LN., WESLEY CHAPEL, FL 33543

Chief Executive Officer

Name Role Address
DELATORRE, JOE Chief Executive Officer 38135 MARKET SQ., ZEPHYRHILLS, FL 33542

Chief Administrative Officer

Name Role Address
TAYLOR, AUGUSTUS Chief Administrative Officer 38135 MARKET SQ., ZEPHYRHILLS, FL 33542

Other

Name Role Address
Cronen, Geoffrey Other 10821 Indigo Point Pl., Tampa, FL 33612
Herrero-Mujic, Belen Other 20326 Chestnut Grove Dr., Tampa, FL 33647
Cozzolino, Joseph Other 5613 Killian Path, Wesley Chapel, FL 33543
Meyerson, Lance Other 38135 MARKET SQ., ZEPHYRHILLS, FL 33542

Chief Financial Officer

Name Role Address
Caldwell, Kenny Chief Financial Officer 38135 MARKET SQ., ZEPHYRHILLS, FL 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-18 Marquardt, J. Matthew No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-09-27

Date of last update: 17 Jan 2025

Sources: Florida Department of State