Search icon

PHILIP R. SHARP, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PHILIP R. SHARP, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP R. SHARP, 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: 31 Jul 1979 (46 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: 631411
FEI/EIN Number 591926530

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

Address: 1212 River Oaks Rd, JACKSONVILLE, FL, 32207, US
Mail Address: 1212 River Oaks Rd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP,JANNA Secretary 1212 River Oaks Rd, JACKSONVILLE, FL, 32207
SHARP, PHILIP R. Agent 1212 River Paks Rd, JACKSONVILLE, FL, 32207
SHARP, PHILIP R., M.D. President 1212 River Oaks Rd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 1212 River Oaks Rd, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 1212 River Paks Rd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-04-05 1212 River Oaks Rd, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1992-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State