Search icon

JACOBO A. CRUZ, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JACOBO A. CRUZ, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOBO A. CRUZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2001 (24 years ago)
Document Number: P01000016298
FEI/EIN Number 020534427

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

Address: 4400 BAYOU BLVD, SUITE 51, PENSACOLA, FL, 32503
Mail Address: 4400 BAYOU BLVD, SUITE 51, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christina Powers Tax Agent 3700 Creighton Rd, Pensacola, FL, 32504
CRUZ JACOBO A DCS 4400 BAYOU BLVD STE 51, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Christina Powers Tax -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3700 Creighton Rd, Suite 10, Pensacola, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 4400 BAYOU BLVD, SUITE 51, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2009-04-01 4400 BAYOU BLVD, SUITE 51, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State