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 |
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 |
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 | - |
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