Entity Name: | LEWIS, JAEGER, MINTON AND BUTLER, M.D.'S, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEWIS, JAEGER, MINTON AND BUTLER, M.D.'S, 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: | 08 Jul 1988 (37 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | M88817 |
FEI/EIN Number |
592901839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 N HABANA AVE STE 5, TAMPA, FL, 33607 |
Mail Address: | 4301 N HABANA AVE STE 5, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAEGER MICHAEL W. M | Vice President | 4301 N HABANA AVE STE 5, TAMPA, FL |
DE LA PARTE L DAVID | Agent | 101 E. KENNEDY BLVD., TAMPA, FL, 330602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-05 | 101 E. KENNEDY BLVD., SUITE 3400, TAMPA, FL 33060-2 | - |
NAME CHANGE AMENDMENT | 1995-07-31 | LEWIS, JAEGER, MINTON AND BUTLER, M.D.'S, P.A. | - |
REGISTERED AGENT NAME CHANGED | 1993-04-12 | DE LA PARTE, L DAVID | - |
NAME CHANGE AMENDMENT | 1992-11-16 | LEWIS AND JAEGER, M.D.'S, P.A. | - |
NAME CHANGE AMENDMENT | 1992-04-29 | JOSEY, JAEGER AND LEWIS, M.D.'S, P.A. | - |
NAME CHANGE AMENDMENT | 1991-07-16 | JOSEY, JAEGER, LEWIS AND LENSE, M.D.'S, P.A. | - |
CHANGE OF MAILING ADDRESS | 1990-02-23 | 4301 N HABANA AVE STE 5, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-02-23 | 4301 N HABANA AVE STE 5, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 1989-07-19 | JOSEY, JAEGER AND LEWIS, P.A. | - |
Name | Date |
---|---|
Reg. Agent Change | 1999-05-05 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-02-27 |
ANNUAL REPORT | 1996-07-03 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State