Search icon

JAY B. KLEIN, O.D. PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAY B. KLEIN, O.D. PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY B. KLEIN, O.D. PH.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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 1985 (40 years ago)
Document Number: H60982
FEI/EIN Number 592563783

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

Address: % JAY B. KLEIN, 924 CANDLELIGHT BLVD., BROOKSVILLE, FL, 34601
Mail Address: % JAY B. KLEIN, 924 CANDLELIGHT BLVD., BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN, JAY B. Director 924 CANDLELIGHT BLVD., BROOKSVILLE, FL, 34601
KLEIN, JAY B. Agent 924 CANDLELIGHT BLVD., BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92365000412 BROOKSVILLE EYE CENTER ACTIVE 1992-12-30 2027-12-31 - 924 CANDLELIGHT BLVD., BROOKSVILLE, FL, 34601, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1988-05-23 % JAY B. KLEIN, 924 CANDLELIGHT BLVD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1988-05-23 % JAY B. KLEIN, 924 CANDLELIGHT BLVD., BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State