Search icon

SAMUEL HATHY III, O.D., P.A.

Company Details

Entity Name: SAMUEL HATHY III, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: P94000027555
FEI/EIN Number 59-3242506
Address: 10400-6 SAN JOSE BLVD., JACKSONVILLE, FL 32257
Mail Address: 10400-6 SAN JOSE BLVD., JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HATHY, SAMUEL III Agent 10400-6 SAN JOSE BLVD, JACKSONVILLE, FL 32257

Director

Name Role Address
HATHY, SAMUEL III Director 1367 N MALLARD LANDING BLVD, JACKSONVILLE, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039133 HATHY VISION CENTER ACTIVE 2011-04-21 2026-12-31 No data 10400-6 SAN JOSE BLVD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-10 HATHY, SAMUEL III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 10400-6 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2011-04-21 10400-6 SAN JOSE BLVD., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 10400-6 SAN JOSE BLVD, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State