Search icon

SUMAN MAYER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SUMAN MAYER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMAN MAYER, 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: 13 Dec 1989 (35 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L36514
FEI/EIN Number 592985760

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

Address: 1431 river place blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1431 river place blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER, SUMAN, M.D. Director 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
MAYER SUMAN Agent 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 1431 RIVERPLACE BLVD, 3408, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1431 river place blvd, Unit 3408, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-03-15 1431 river place blvd, Unit 3408, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 MAYER, SUMAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State