Search icon

JASON R. MERCER, M.D., P.A.

Company Details

Entity Name: JASON R. MERCER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 1995 (29 years ago)
Document Number: P95000066588
FEI/EIN Number 593336055
Address: 801 BEVILLE RD, SUITE 201, SOUTH DAYTONA, FL, 32119
Mail Address: 801 BEVILLE RD, SUITE 201, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MERCER JASON R Agent 801 BEVILLE RD, SOUTH DAYTONA, FL, 32119

President

Name Role Address
MERCER JASON R President 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Secretary

Name Role Address
MERCER JASON R Secretary 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Treasurer

Name Role Address
MERCER JASON R Treasurer 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Director

Name Role Address
MERCER JASON R Director 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154101 SIGNATURE HEALTHCARE OF VOLUSIA ACTIVE 2024-12-19 2029-12-31 No data 801 BEVILLE RD., STE. 201, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 801 BEVILLE RD, SUITE 201, SOUTH DAYTONA, FL 32119 No data
CHANGE OF MAILING ADDRESS 2011-03-16 801 BEVILLE RD, SUITE 201, SOUTH DAYTONA, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2011-03-16 MERCER, JASON RMD No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 801 BEVILLE RD, SUITE 201, SOUTH DAYTONA, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State