Detail by Officer/Registered Agent Name
Florida Profit Corporation
DIAGNOSTIC CLINIC MEDICAL GROUP, INC.
Filing Information
P95000023879
59-3307922
03/24/1995
FL
ACTIVE
AMENDED AND RESTATEDARTICLES/NAME CHANGE
12/28/2012
NONE
Principal Address
Changed: 02/12/2010
1301 2ND AVENUE SW
LARGO, FL 33770
LARGO, FL 33770
Changed: 02/12/2010
Mailing Address
Changed: 02/12/2010
1301 2ND AVENUE SW
LARGO, FL 33770
LARGO, FL 33770
Changed: 02/12/2010
Registered Agent Name & Address
MACCARTHY, DEIRDRE
Name Changed: 11/02/2016
Address Changed: 11/02/2016
4800 DEERWOOD CAMPUS PARKWAY 100-7
JACKSONVILLE, FL 32246
JACKSONVILLE, FL 32246
Name Changed: 11/02/2016
Address Changed: 11/02/2016
Officer/Director Detail
Name & Address
Title Chairman, CEO
Schrader, Elana, Dr.
Title Secretary
Hall, Allen, Esq.
Title Director
Trotter-Mitchell, Shawn
Title President
WILLIAMS, TRACY
Title Chairman, CEO
Schrader, Elana, Dr.
4800 DEERWOOD CAMPUS PARKWAY DC 1-8
JACKSONVILLE, FL 32246
JACKSONVILLE, FL 32246
Title Secretary
Hall, Allen, Esq.
4800 DEERWOOD CAMPUS PARKWAY DC 1-7
JACKSONVILLE, FL 32246
JACKSONVILLE, FL 32246
Title Director
Trotter-Mitchell, Shawn
4800 DEERWOOD CAMPUS PARKWAY DC 1-8
JACKSONVILLE, FL 32246
JACKSONVILLE, FL 32246
Title President
WILLIAMS, TRACY
4800 DEERWOOD CAMPUS PARKWAY DC 1-9
JACKSONVILLE, FL 32246
JACKSONVILLE, FL 32246
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 04/06/2023 |
2024 | 04/23/2024 |
Document Images