Detail by Officer/Registered Agent Name
Florida Profit Corporation
JORGE GOMEZ, M.D., INC.
Filing Information
604469
59-1465277
07/01/1973
FL
ACTIVE
AMENDMENT AND NAME CHANGE
02/10/2023
NONE
Principal Address
Changed: 07/14/2005
1355 S INTERNATIONAL PKWY
STE. 1451
LAKE MARY, FL 32746
STE. 1451
LAKE MARY, FL 32746
Changed: 07/14/2005
Mailing Address
Changed: 07/14/2005
1355 S INTERNATIONAL PKWY
STE. 1451
LAKE MARY, FL 32746
STE. 1451
LAKE MARY, FL 32746
Changed: 07/14/2005
Registered Agent Name & Address
GBBPL Registered Agents, LLC
Name Changed: 04/15/2022
Address Changed: 04/15/2022
901 Ponce de Leon Blvd
Suite 303
Coral Gables, FL 33134
Suite 303
Coral Gables, FL 33134
Name Changed: 04/15/2022
Address Changed: 04/15/2022
Officer/Director Detail
Name & Address
Title PSTD
Torres, Joseph L
Title CFO
Callegari, John
Title PSTD
Torres, Joseph L
309 West Bass Street
Kissimmee, FL 34741
Kissimmee, FL 34741
Title CFO
Callegari, John
1355 S INTERNATIONAL PKWY
STE. 1451
LAKE MARY, FL 32746
STE. 1451
LAKE MARY, FL 32746
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 04/11/2023 |
2024 | 02/07/2024 |
Document Images