Search icon

KEVIN R. JURECKO, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: KEVIN R. JURECKO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN R. JURECKO, D.D.S., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1974 (51 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 462831
FEI/EIN Number 591560008

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2086 SW MAIN BLVD, 113, LAKE CITY, FL, 32025
Mail Address: 2086 SW MAIN BLVD, 113, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURECKO, KEVIN R Agent 2086 SW MAIN BLVD, LAKE CITY, FL, 32025
JURECKO, KEVIN President 2086 SW MAIN BLVD #113, LAKE CITY, FL, 32025
GRACY MEGAN J Vice President 2086 SW MAIN BLVD #113, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 2086 SW MAIN BLVD, 113, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2006-05-09 2086 SW MAIN BLVD, 113, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-09 2086 SW MAIN BLVD, 113, LAKE CITY, FL 32025 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State