Search icon

GEORGE K. JAMES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE K. JAMES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE K. JAMES, M.D., 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: 01 Feb 1977 (48 years ago)
Date of dissolution: 17 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: 525073
FEI/EIN Number 591715119

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

Address: 4513 NORTH ARMENIA AVENUE, TAMPA, FL, 33603
Mail Address: 4513 NORTH ARMENIA AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES, GEORGE K Manager 4513 N ARMENIA AVE, TAMPA, FL
JAMES, GEORGE K Director 4513 N ARMENIA AVE, TAMPA, FL
JAMES, GEORGE K Agent 4513 N ARMENIA AVE, TAMPA, FL, 33603
JAMES KATHLEEN Secretary 4513 N. ARMENIA AVE, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-15 4513 NORTH ARMENIA AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 1988-06-15 4513 NORTH ARMENIA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 1983-05-03 4513 N ARMENIA AVE, TAMPA, FL 33603 -

Documents

Name Date
Voluntary Dissolution 2015-12-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State