Search icon

GENE E. MYERS CARDIAC AND VASCULAR CONSULTANTS, P.A.

Company Details

Entity Name: GENE E. MYERS CARDIAC AND VASCULAR CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P97000023111
FEI/EIN Number 59-3440084
Address: 1970 Boyce Street, SARASOTA, FL 34239
Mail Address: 1970 Boyce Street, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS, SUSANNE Agent 1970 Boyce Street, SARASOTA, FL 34239

President

Name Role Address
MYERS, SUSANNE President 1970 Boyce Street, SARASOTA, FL 34239

Secretary

Name Role Address
MYERS, SUSANNE Secretary 1970 Boyce Street, SARASOTA, FL 34239

Treasurer

Name Role Address
MYERS, SUSANNE Treasurer 1970 Boyce Street, SARASOTA, FL 34239

Director

Name Role Address
MYERS, GENE EMD Director 1970 Boyce Street, SARASOTA, FL 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011202 CENTER FOR SLEEP AND MEMORY DISORDERS EXPIRED 2012-02-01 2017-12-31 No data 2540 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G10000074135 CENTRE FOR ADVANCED IMAGING EXPIRED 2010-08-12 2015-12-31 No data 2540 S. TAMIAMI TRIAL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1970 Boyce Street, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1970 Boyce Street, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1970 Boyce Street, SARASOTA, FL 34239 No data
AMENDMENT AND NAME CHANGE 2010-03-29 GENE E. MYERS CARDIAC AND VASCULAR CONSULTANTS, P.A. No data
REGISTERED AGENT NAME CHANGED 2004-09-13 MYERS, SUSANNE No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State