Entity Name: | JON FRANKEL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JON FRANKEL, 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: |
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: | 14 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | J67423 |
FEI/EIN Number |
592775377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5130 S Pointe Drive, INVERNESS, FL, 34450, US |
Mail Address: | 5130 S POINTE DRIVE, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKEL JON PMD | President | 5130 S Pointe Drive, INVERNESS, FL, 34450 |
FRANKEL DEBORAH OEsq. | Agent | 5130 S POINTE DR., INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 5130 S Pointe Drive, INVERNESS, FL 34450 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | FRANKEL, DEBORAH O, Esq. | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 5130 S Pointe Drive, INVERNESS, FL 34450 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-02 | 5130 S POINTE DR., INVERNESS, FL 34450 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-07-17 |
REINSTATEMENT | 2022-02-23 |
ANNUAL REPORT | 2020-08-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State