Entity Name: | JAMES J. MACOOL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000032947 |
FEI/EIN Number | 593642489 |
Address: | 765 douglas dr., ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 765 douglas dr., ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shams Sidney H | Agent | 1015 Maitland Center Commons Blvd, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
COLON NAJOME | President | 765 DOUGLAS DR., ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
Colon Najome | Chief Executive Officer | 765 Douglas Dr., ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-05-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | Shams, Sidney H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 1015 Maitland Center Commons Blvd, Suite 110, Maitland, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 765 douglas dr., ALTAMONTE SPRINGS, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 765 douglas dr., ALTAMONTE SPRINGS, FL 32714 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-05-31 |
Amendment | 2018-05-30 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State