Detail by Entity Name

Florida Profit Corporation

HARVEY R. EBER, D.D.S., P.A.

Filing Information
P93000056240 59-3196009 08/10/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 12/07/1999 NONE
Principal Address
3667 CROWN POINT ROAD
JACKSONVILLE, FL 32257

Changed: 03/15/2001
Mailing Address
5150 Belfort Road, Bldg. 100
JACKSONVILLE, FL 32256

Changed: 03/25/2020
Registered Agent Name & Address ANSBACHER, SCHNEIDER & TRAGER, P.A.
5150 BELFORT RD. BLDG 100
JACKSONVILLE, FL 32256

Name Changed: 02/01/2023

Address Changed: 02/16/2022
Officer/Director Detail Name & Address

Title DP

EBER, HARVEY R, Dr.
3667 CROWN POINT RD.
JACKSONVILLE, FL 32257

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/01/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/17/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
12/07/1999 -- Amendment and Name Change View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format