Search icon

JAMES J. MACOOL, M.D., P.A.

Company Details

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

Agent

Name Role Address
Shams Sidney H Agent 1015 Maitland Center Commons Blvd, Maitland, FL, 32751

President

Name Role Address
COLON NAJOME President 765 DOUGLAS DR., ALTAMONTE SPRINGS, FL, 32714

Chief Executive Officer

Name Role Address
Colon Najome Chief Executive Officer 765 Douglas Dr., ALTAMONTE SPRINGS, FL, 32714

Events

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

Documents

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