Search icon

JAMES G. LEKER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES G. LEKER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES G. LEKER, 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: 11 Dec 2000 (24 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: P00000114542
FEI/EIN Number 593687100

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

Address: 1343 DUBOSE RD, GULF BREEZE, FL, 32563
Mail Address: 1343 DUBOSE RD, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEKER JAMES G Agent 1000 W. MORENO ST., PENSACOLA, FL, 32501
LEKER JAMES G Director 1343 DUBOSE RD, GULF BREEZE, FL, 32563
LEKER JANICE M Director 1343 DUBOSE RD., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 1343 DUBOSE RD, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2014-11-12 1343 DUBOSE RD, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-11-12
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State