Entity Name: | FREDERICK L. TRENT, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jul 1996 (29 years ago) |
Document Number: | P96000057879 |
FEI/EIN Number | 593390565 |
Address: | 1325 San Marco Blvd., Reid Building, Suite 300, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1325 San Marco Blvd., Reid Building, Suite 300, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANT, ABRAHAM, REITER, MCCOMER PA | Agent | 50 N LAURA ST STE 2750, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
TRENT FREDERICK LDr. | President | 1325 San Marco Blvd., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 1325 San Marco Blvd., Reid Building, Suite 300, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 1325 San Marco Blvd., Reid Building, Suite 300, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT NAME CHANGED | 2002-03-27 | BRANT, ABRAHAM, REITER, MCCOMER PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-27 | 50 N LAURA ST STE 2750, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State