Entity Name: | DAVID C. TERRELL, JR. APRN, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | P20000094806 |
FEI/EIN Number | 86-1596364 |
Address: | 4289 NW American Ln, Lake City, Florida 32, suite 102, lake city, FL, 32055, US |
Mail Address: | 4289 NW American Ln, Lake City, Florida 32, lake city, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRELL DAVID CJR. | Agent | 4289 NW American Ln, Lake City, Florida 32, lake city, FL, 32055 |
Name | Role | Address |
---|---|---|
Terrell David CJR | President | 9090 sw 113TH AVE, LAKE BUTLER, FL, 32054 |
Name | Role | Address |
---|---|---|
Terrell Tymber T | Secretary | 9090 sw 113TH AVE, LAKE BUTLER, FL, 32054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000027337 | GRACE FAMILY MEDICINE | ACTIVE | 2023-02-28 | 2028-12-31 | No data | 221 SW STONEGATE TERRACE, STE 102, LAKE CITY, FL, 32024 |
G23000021268 | GRACE FAMILY MEDICINE | ACTIVE | 2023-02-14 | 2028-12-31 | No data | 221 SW STONEGATE TERRACE, SUITE 102, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-25 | 4289 NW American Ln, Lake City, Florida 32055, suite 102, lake city, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-25 | 4289 NW American Ln, Lake City, Florida 32055, suite 102, lake city, FL 32055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-25 | 4289 NW American Ln, Lake City, Florida 32055, lake city, FL 32055 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-15 |
Domestic Profit | 2020-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State