Entity Name: | JAY C. FRANKLIN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAY C. FRANKLIN, 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: | 07 Jul 1981 (44 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 693572 |
FEI/EIN Number |
592157269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8525 S W 92ND ST, D-14, MIAMI, FL, 33156 |
Mail Address: | 8525 S W 92ND ST, D-14, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKLIN MD JAY C | Manager | 11827 SW 90 TERR, MIAMI, FL, 33186 |
FRANKLIN MD JAY C | Director | 11827 SW 90 TERR, MIAMI, FL, 33186 |
FRANKLIN MD, JAY C | Agent | 11827 SW 90 TERR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 8525 S W 92ND ST, D-14, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 11827 SW 90 TERR, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 8525 S W 92ND ST, D-14, MIAMI, FL 33156 | - |
REINSTATEMENT | 1998-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000699708 | LAPSED | 13-6797-CA-40 | 11TH CIRCUIT MIAMI-DADE COUNTY | 2015-06-24 | 2020-06-24 | $919,042.49 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State