Entity Name: | THE JACKSONVILLE MEDICAL CLUB, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Jul 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N00000005018 |
FEI/EIN Number |
593655790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11625 HAMPTON PARK BLVD, JACKSONVILLE, FL, 32256, US |
Mail Address: | 11625 HAMPTON PARK BLVD, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPUS VICTORIA | Treasurer | 1518 WILD FERN DRIVE, ORANGE PARK, FL, 32003 |
JOBLI EDESSA MD | President | 10547 CRESTON GLEN CIR, JACKSONVILLE, FL, 32256 |
Accu Tax and Financial Services Cor | Agent | 11761 Beach Blvd Ste 7, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-28 | Accu Tax and Financial Services Cor | - |
REINSTATEMENT | 2022-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-28 | 11761 Beach Blvd Ste 7, JACKSONVILLE, FL 32246 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-15 | 11625 HAMPTON PARK BLVD, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 11625 HAMPTON PARK BLVD, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2003-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State