Search icon

DOCTORS HURT, ISAAC, JOHNSTON & CRANFORD, P.A. - Florida Company Profile

Company Details

Entity Name: DOCTORS HURT, ISAAC, JOHNSTON & CRANFORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTORS HURT, ISAAC, JOHNSTON & CRANFORD, 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 Nov 1961 (63 years ago)
Date of dissolution: 14 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: 600058
FEI/EIN Number 590940646

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

Address: 3599 UNIVERSITY BLVD. S., 300, JACKSONVILLE, FL, 32216, US
Mail Address: 3599 UNIVERSITY BLVD. S., 300, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATOUR EMILE A President 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
LATOUR EMILE A Director 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
BUXTON RICHARD C Vice President 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
BUXTON RICHARD C Director 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
MCINNIS ALEXANDER N Vice President 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
MCINNIS ALEXANDER N Director 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
CARRAWAY J S Treasurer 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
CARRAWAY J S Director 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
PANACCIONE J L Vice President 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216
PANACCIONE J L Director 3599 UNIVERSITY BLVD. S., STE 300, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-26 3599 UNIVERSITY BLVD. S., 300, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2001-02-26 3599 UNIVERSITY BLVD. S., 300, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-26 3599 UNIVERSITY BLVD. S, BLDG 300, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1997-04-02 LATOUR, EMILE A -
NAME CHANGE AMENDMENT 1970-03-12 DOCTORS HURT, ISAAC, JOHNSTON & CRANFORD, P.A. -

Documents

Name Date
Voluntary Dissolution 2005-02-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State