Search icon

JOHN JOSEPH JANICK, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN JOSEPH JANICK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN JOSEPH JANICK, 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: 20 Dec 1978 (46 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 597862
FEI/EIN Number 591900239

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

Address: 1649 TAMIAMI TRAIL, UNIT 1C, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1649 TAMIAMI TRAIL, UNIT 1C, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANICK JOHN J President 1649 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
JANICK JOHN J Secretary 1649 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
JANICK JOHN J Treasurer 1649 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
JANICK JOHN J Director 1649 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
JANICK, JOHN JOSEPH M.D. Agent 1649 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948

Form 5500 Series

Employer Identification Number (EIN):
591900239
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1649 TAMIAMI TRAIL, UNIT 1C, PORT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1649 TAMIAMI TRAIL, UNIT 1C, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2016-04-21 1649 TAMIAMI TRAIL, UNIT 1C, PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1988-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000056750 LAPSED 19-000217-CA 20TH CIRCUIT, CHARLOTTE COUNTY 2019-10-11 2025-01-28 $33,987.32 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PENNSYLVANIA, 19087

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-04-29

Date of last update: 01 Jun 2025

Sources: Florida Department of State