Detail by Officer/Registered Agent Name
Florida Profit Corporation
HMS PHYSICIAN SERVICES, INC.
Filing Information
L91705
59-3022666
08/08/1990
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
11/12/1996
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: 04/30/2010
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Name Changed: 04/30/2019
Address Changed: 04/30/2010
Officer/Director Detail
Name & Address
Title DV
DURKIN, CHRISTOPHER
Title ST
Baity, G. Scott
Title DP
Tickell, Keith
Title D
Mayo, Michael A.
Title V
Finnegan, T. Scott
Title DV
DURKIN, CHRISTOPHER
3563 PHILIPS HIGHWAY, BLDG A, STE 106
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title ST
Baity, G. Scott
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title DP
Tickell, Keith
841 PRUDENTIAL DRIVE, SUITE 1602
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title D
Mayo, Michael A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title V
Finnegan, T. Scott
841 Prudential Drive, Suite 1602
Jacksonville, FL 32207
Jacksonville, FL 32207
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/05/2023 |
2024 | 04/08/2024 |
Document Images