Search icon

LEWIS, JAEGER, MINTON AND BUTLER, M.D.'S, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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