Search icon

JAY C. FRANKLIN, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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