Search icon

DAVID C. TERRELL, JR. APRN, PA

Company Details

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

Agent

Name Role Address
TERRELL DAVID CJR. Agent 4289 NW American Ln, Lake City, Florida 32, lake city, FL, 32055

President

Name Role Address
Terrell David CJR President 9090 sw 113TH AVE, LAKE BUTLER, FL, 32054

Secretary

Name Role Address
Terrell Tymber T Secretary 9090 sw 113TH AVE, LAKE BUTLER, FL, 32054

Fictitious Names

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

Events

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

Documents

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