Entity Name: | JOSEPH C. MILLIN, JR., D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH C. MILLIN, JR., D.O., 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: | 20 Jul 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Nov 2004 (20 years ago) |
Document Number: | P01000071679 |
FEI/EIN Number |
651128513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1219 EAST AVENUE SOUTH, SUITE 208, SARASOTA, FL, 34239, US |
Mail Address: | 1219 EAST AVENUE SOUTH, SUITE 208, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLIN, JR JOSEPH C | President | 1219 EAST AVENUE SOUTH SUITE 208, SARASOTA, FL, 34239 |
MILLIN JOSEPH C | Agent | 1219 EAST AVENUE SOUTH, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 1219 EAST AVENUE SOUTH, SUITE 208, SARASOTA, FL 34239 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 1219 EAST AVENUE SOUTH, SUITE 208, SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1219 EAST AVENUE SOUTH, SUITE 208, SARASOTA, FL 34239 | - |
CANCEL ADM DISS/REV | 2004-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-17 | MILLIN, JOSEPH C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State