Search icon

FRIEDMAN & GREENHUT, D.P.M., P.A.

Company Details

Entity Name: FRIEDMAN & GREENHUT, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 1999 (25 years ago)
Document Number: P98000085309
FEI/EIN Number 593536241
Address: 542067 US HIGHWAY 1, CALLAHAN, FL, 32011
Mail Address: P.O. BOX 1578, CALLAHAN, FL, 32011
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Lapkowicz Cara Agent 2561 Riverside Ave., Jacksonville, FL, 32204

President

Name Role Address
LAPKOWICZ, D.P.M. CARA President 54471 WILDLIFE WAY, CALLAHAN, FL, 32011

Treasurer

Name Role Address
LAPKOWICZ, D.P.M. CARA Treasurer 54471 WILDLIFE WAY, CALLAHAN, FL, 32011

Director

Name Role Address
PENN, D.P.M. CHESTER Director 1592 VILLAGE WAY, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028496 CALLAHAN FOOT & ANKLE CLINIC ACTIVE 2017-03-17 2027-12-31 No data PO BOX 1578, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-28 Lapkowicz, Cara No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 2561 Riverside Ave., Jacksonville, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 542067 US HIGHWAY 1, CALLAHAN, FL 32011 No data
REINSTATEMENT 1999-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-09-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State