Search icon

MOBILE MEDICAL HEALTHCARE, P.A.

Company Details

Entity Name: MOBILE MEDICAL HEALTHCARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2020 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P20000073793
FEI/EIN Number 883642627
Mail Address: 35 W 35th St, 5th Floor, New York, NY, 10001, US
Address: 35 West 35th Street 5th Floor, New York, NY, 10001, US
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Secretary

Name Role Address
Powell James R. Secretary 35 W 35th St, 6th Floor, Suite 300, New York, NY, 10001

Vice President

Name Role Address
Powell James R. Vice President 35 West 35th Street 5th Floor, New York, NY, 10001

President

Name Role Address
Powell James R. President 35 West 35th Street 6th Floor, New York, NY, 10001

Director

Name Role Address
Powell James R. Director 35 W 35th St, 6th Floor Suite 300, New York, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 35 West 35th Street 5th Floor, New York, NY 10001 No data
CHANGE OF MAILING ADDRESS 2024-04-01 35 West 35th Street 5th Floor, New York, NY 10001 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT AND NAME CHANGE 2022-12-14 MOBILE MEDICAL HEALTHCARE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-10-20
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-04
Amendment and Name Change 2022-12-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-06-23
Domestic Profit 2020-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State