Search icon

JACKSONVILLE HEART CENTER ANCILLARY PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE HEART CENTER ANCILLARY PROFESSIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACKSONVILLE HEART CENTER ANCILLARY PROFESSIONAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L01000009259
FEI/EIN Number 593625685

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

Address: 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRANK JOEL P Manager 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL, 32216
MASTERS MARK A Agent 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-01-11 1905 CORPORATE SQ BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2008-02-04 MASTERS, MARK APHD -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 -
AMENDMENT 2005-11-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State