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 |
Name | Role | Address |
---|---|---|
MERCER JASON R | Agent | 801 BEVILLE RD, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
MERCER JASON R | President | 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124 |
Name | Role | Address |
---|---|---|
MERCER JASON R | Secretary | 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124 |
Name | Role | Address |
---|---|---|
MERCER JASON R | Treasurer | 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124 |
Name | Role | Address |
---|---|---|
MERCER JASON R | Director | 432 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124 |
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 |
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 |
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