Search icon

AMASON MEDICAL SOLUTIONS INC.

Company Details

Entity Name: AMASON MEDICAL SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P20000000395
FEI/EIN Number 84-5096709
Address: 1515 CR 210 W, St Johns, FL, 32259, US
Mail Address: 1515 County Road 210 W, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
AMASON RYAN Agent 1515 CR 210 West, SAINT AUGUSTINE, FL, 32259

President

Name Role Address
AMASON RYAN President 526 JOHNS CREEK PARKWAY, SAINT AUGUSTINE, FL, 32092

Chief Operating Officer

Name Role Address
Amason Jessica Chief Operating Officer 526 JOHNS CREEK PARKWAY, SAINT AUGUSTINE, FL, 32092

Chief Executive Officer

Name Role Address
Ferguson Jason D Chief Executive Officer 209 Boracay Circle, Jacksonville, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113139 AMASON AESTHETICS ACTIVE 2021-09-01 2026-12-31 No data 1515 COUNTY ROAD 210 W SUITE 104, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 1515 CR 210 W, Suite 104, St Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 1515 CR 210 West, 104, SAINT AUGUSTINE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2023-02-06 1515 CR 210 W, Suite 104, St Johns, FL 32259 No data
REINSTATEMENT 2021-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-11 AMASON, RYAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-01-11
Domestic Profit 2019-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State