Search icon

ROLAND LAJOIE M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROLAND LAJOIE M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLAND LAJOIE M.D., 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: 09 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000055993
FEI/EIN Number 593654831

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713, US
Mail Address: 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAJOIE ROLAND M President 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
LAJOIE ROLAND Agent 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2015-03-23 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 2763 1ST AVENUE NORTH, ST. PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State