Entity Name: | DR. JEFFREY LEE PRICKETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DR. JEFFREY LEE PRICKETT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2015 (9 years ago) |
Document Number: | L36203 |
FEI/EIN Number |
59-2987629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 N. Park Ave, #326, Winter Park, FL 32789 |
Mail Address: | PO BOX 697, Winter Park, FL 32790 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICKETT, JEFFREY L | Director | 121 E. Kings Way, WINTER PARK, FL 32789 |
PRICKETT, JEFFREY L | President | 121 E. Kings Way, WINTER PARK, FL 32789 |
PRICKETT, JEFFREY L | Agent | 121 E. Kings Way, WINTER PARK, FL 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050724 | HOMEOPATHY AND NATURAL MEDICINE CENTER | ACTIVE | 2014-05-23 | 2029-12-31 | - | PO BOX 697, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 2180 N. Park Ave, #326, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-07 | 121 E. Kings Way, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2015-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-25 | 2180 N. Park Ave, #326, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-25 | PRICKETT, JEFFREY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-06 |
REINSTATEMENT | 2015-10-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State