Search icon

JAMES C. PHILLIPS, M.D., P.A. - Florida Company Profile

Company Details

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

JAMES C. PHILLIPS, 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: 02 Jul 1986 (39 years ago)
Date of dissolution: 29 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 1999 (25 years ago)
Document Number: J22156
FEI/EIN Number 592730707

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

Address: 4215 N MACDILL AVE, TAMPA, FL, 33607
Mail Address: 4215 N MACDILL AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JAMES C Director 4215 N. MACDILL AVE., TAMPA, FL
PHILLIPS JAMES C President 4215 N. MACDILL AVE., TAMPA, FL
PHILLIPS JAMES C Agent 4215 N MACDILL AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-09 4215 N MACDILL AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1989-05-09 4215 N MACDILL AVE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1989-05-09 PHILLIPS, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 1989-05-09 4215 N MACDILL AVE, TAMPA, FL 33607 -

Documents

Name Date
Voluntary Dissolution 1999-11-29
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State