Search icon

JAMES J. NELSON, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES J. NELSON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES J. NELSON, 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: 06 Dec 1982 (42 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: G11889
FEI/EIN Number 592237460

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

Address: 3720 NW 83 RD ST, GAINESVILLE, FL, 32606, US
Mail Address: 4621 NW 71ST BLVD, GAINESVILLE, FL, 32605, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JAMES J President 4621 NW 71 BLVD, GAINESVILLE, FL, 32606
CHRISTMANN THOMAS Agent 18 NW 33RD CT, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-01 3720 NW 83 RD ST, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 3720 NW 83 RD ST, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2018-04-27 CHRISTMANN, THOMAS -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000768369 TERMINATED 1000000378732 ALACHUA 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-12-05
ANNUAL REPORT 2011-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State