Search icon

JOHN DANIEL GRIGAS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN DANIEL GRIGAS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN DANIEL GRIGAS, 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 Sep 1988 (37 years ago)
Date of dissolution: 19 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: K35940
FEI/EIN Number 592930551

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

Address: 1325 san marco blvd, suite 300, JACKSONVILLE, FL, 32207, US
Mail Address: 1325 san marco blvd, suite 300, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGAS JOHN D President 1325 san marco blvd, JACKSONVILLE, FL, 32207
GRIGAS JOHN D Agent 1325 san marco blvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 1325 san marco blvd, suite 300, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-02-23 1325 san marco blvd, suite 300, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 1325 san marco blvd, suite 300, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-01-15 GRIGAS, JOHN D -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State