Search icon

NATIONAL ORTHOPEDIC INSTITUTE, INC.

Company Details

Entity Name: NATIONAL ORTHOPEDIC INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P97000008260
FEI/EIN Number 59-3423298
Address: 6349 BEACH BLVD, JACKSONVILLE, FL 32216
Mail Address: 6349 BEACH BLVD, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES, STEVEY L Agent 6349 BEACH BLVD, JACKSONVILLE, FL 32216

President

Name Role Address
WILSON, EMANUEL President 6349 BEACH BLVD, JACKSONVILLE, FL 32216

Secretary

Name Role Address
WILSON, EMANUEL Secretary 6349 BEACH BLVD, JACKSONVILLE, FL 32216

Treasurer

Name Role Address
WILSON, EMANUEL Treasurer 6349 BEACH BLVD, JACKSONVILLE, FL 32216

Director

Name Role Address
WILSON, EMANUEL Director 6349 BEACH BLVD, JACKSONVILLE, FL 32216

Chief Executive Officer

Name Role Address
BARNES, STEVEY Chief Executive Officer 6349 BEACH BLVD, JACKSONVILLE, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024624 NATIONAL MULTISPECIALTY GROUP INC ACTIVE 2020-02-25 2025-12-31 No data 6349 BEACH BLVD, JACKSONVILLE, FL, 32216
G19000069703 NATIONAL FAMILY MEDICAL CENTERS EXPIRED 2019-06-20 2024-12-31 No data 6349 BEACH BLVD., JACKSONVILLE, FL, 32216--275

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-29 BARNES, STEVEY L No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 6349 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2006-04-27 6349 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 6349 BEACH BLVD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
Amendment 2021-02-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State