Search icon

CORY HAIMON, D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: CORY HAIMON, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORY HAIMON, D.P.M., 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: 02 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: L20541
FEI/EIN Number 650157165

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

Mail Address: 1605 US HWY 1, JUPITER, FL, 33477, US
Address: 941 SE 1st STREET, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIMON CORY B President 1605 US HWY 1, JUPITER, FL, 33477
HAIMON, CORY Agent 1605 US HWY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-08-17 - -
REGISTERED AGENT NAME CHANGED 2018-08-17 HAIMON, CORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-24 941 SE 1st STREET, Suite B, BELLE GLADE, FL 33430 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 1605 US HWY 1, SEARISE 201D, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 941 SE 1st STREET, Suite B, BELLE GLADE, FL 33430 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1989-12-04 CORY HAIMON, D.P.M., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-08-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State