Search icon

JUANITO R. CORPUS, M.D., P.A. - Florida Company Profile

Company Details

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

JUANITO R. CORPUS, 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: 28 Nov 1984 (40 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: H31715
FEI/EIN Number 592465206

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

Address: 1002 S 9TH AVE, WAUCHULA, FL, 33873
Mail Address: 1002 S 9TH AVE, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPUS, JUANITO R. Director 1002 SOUTH 9TH AVE., WAUCHULA, FL
CORPUS, JUANITO R. President 1002 SOUTH 9TH AVE., WAUCHULA, FL
CORPUS, LIBRADA Secretary 1002 SOUTH 9TH AVE., WAUCHULA, FL
SANDERS, CHARLES H. CPA Agent 404 S. 6TH AVENUE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-05-07 SANDERS, CHARLES H. CPA -
REGISTERED AGENT ADDRESS CHANGED 1992-05-07 404 S. 6TH AVENUE, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 1987-04-08 1002 S 9TH AVE, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1987-04-08 1002 S 9TH AVE, WAUCHULA, FL 33873 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000715053 TERMINATED 1000000486584 HARDEE 2013-04-05 2023-04-11 $ 389.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Date of last update: 02 Apr 2025

Sources: Florida Department of State