Search icon

JOHN C. MILANICK, M.D., P.A. - Florida Company Profile

Company Details

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

JOHN C. MILANICK, 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: 19 Sep 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L16956
FEI/EIN Number 592985250

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

Address: 2928 N. OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136, US
Mail Address: P.O. BOX 1724, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANICK, JOHN C. M.D. Director 19 WOODGUILD PLACE, PALM COAST, FL, 32164
MILANICK, JOHN C. M.D. Agent 19 WOODGUILD PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 2928 N. OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 19 WOODGUILD PLACE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2001-02-05 2928 N. OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State