Detail by Officer/Registered Agent Name
Florida Profit Corporation
PAVILION HEALTH SERVICES, INC.
Filing Information
F08539
59-2059710
12/08/1980
FL
ACTIVE
CORPORATE MERGER
01/29/2004
NONE
Principal Address
Changed: 06/29/2020
1660 Prudential Drive
BUILDING 2
suite 203
JACKSONVILLE, FL 32207
BUILDING 2
suite 203
JACKSONVILLE, FL 32207
Changed: 06/29/2020
Mailing Address
Changed: 04/30/2010
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Changed: 04/30/2010
Registered Agent Name & Address
Baity, G. Scott
Name Changed: 04/30/2019
Address Changed: 11/06/2009
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Name Changed: 04/30/2019
Address Changed: 11/06/2009
Officer/Director Detail
Name & Address
Title DC
Mayo, Michael A.
Title DV
Zuino, Matthew A.
Title V
TONEY, RICK
Title S
Baity, G. Scott
Title VP
Finnegan, Scott
Title Director, President, Treasurer
Tickell, Keith
Title DC
Mayo, Michael A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title DV
Zuino, Matthew A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title V
TONEY, RICK
3563 PHILIPS HIGHWAY BLDG A STE 106
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title S
Baity, G. Scott
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title VP
Finnegan, Scott
841 Prudential Drive, Suite 1601
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Director, President, Treasurer
Tickell, Keith
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207
Suite 1602
Jacksonville, FL 32207
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/06/2023 |
2024 | 04/08/2024 |
Document Images