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
1355 S INTERNATIONAL PKWY
STE. 1451
LAKE MARY, FL 32746

Changed: 07/14/2005
Mailing Address
1355 S INTERNATIONAL PKWY
STE. 1451
LAKE MARY, FL 32746

Changed: 07/14/2005
Registered Agent Name & Address GBBPL Registered Agents, LLC
901 Ponce de Leon Blvd
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
309 West Bass Street
Kissimmee, FL 34741

Title CFO

Callegari, John
1355 S INTERNATIONAL PKWY
STE. 1451
LAKE MARY, FL 32746

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/11/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- Amendment and Name Change View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
07/10/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
06/16/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
10/14/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
07/22/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format