Search icon

DR. JORGE A. AGUILAR, M.D., P.A.

Company Details

Entity Name: DR. JORGE A. AGUILAR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1988 (36 years ago)
Date of dissolution: 17 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 1997 (28 years ago)
Document Number: K44801
FEI/EIN Number 59-2911634
Address: 1153 BEACH BLVD, JACKSONVILLE BCH, FL 32250
Mail Address: 1153 BEACH BLVD, JACKSONVILLE BCH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILAR, JORGE A., DR. Agent 1121 BEACH BLVD., JACKSONVILLE BCH, FL 32250

Treasurer

Name Role Address
AGUILAR, GINA Treasurer 1121 BEACH BLVD., JACKSONVILLE BCH, FL

Director

Name Role Address
AGUILAR, JORGE A., MD Director 1121 BEACH BLVD., JACKSONVILLE BCH, FL

President

Name Role Address
AGUILAR, JORGE A., MD President 1121 BEACH BLVD., JACKSONVILLE BCH, FL

Vice President

Name Role Address
AGUILAR, JORGE A., MD Vice President 1121 BEACH BLVD., JACKSONVILLE BCH, FL

Secretary

Name Role Address
AGUILAR, GINA Secretary 1121 BEACH BLVD., JACKSONVILLE BCH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-26 1121 BEACH BLVD., JACKSONVILLE BCH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 1989-09-14 1153 BEACH BLVD, JACKSONVILLE BCH, FL 32250 No data
CHANGE OF MAILING ADDRESS 1989-09-14 1153 BEACH BLVD, JACKSONVILLE BCH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 1989-09-14 AGUILAR, JORGE A., DR. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State