Search icon

JIM MAYFIELD, P.A. - Florida Company Profile

Company Details

Entity Name: JIM MAYFIELD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM MAYFIELD, 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 Sep 2001 (24 years ago)
Document Number: P01000090539
FEI/EIN Number 593744891

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

Mail Address: PO BOX 861, LADY LAKE, FL, 32158
Address: 1601 Calcar Cove, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYFIELD JIM President 1601 Calcar Cove, Fruitland Park, FL, 34731
MAYFIELD JIM Treasurer 1601 Calcar Cove, Fruitland Park, FL, 34731
MAYFIELD JIM Secretary 1601 Calcar Cove, Fruitland Park, FL, 34731
Mayfield Marilyn Vice President 1601 Calcar Cove, Fruitland Park, FL, 34731
Mayfield William B Secretary 1601 Calcar Cove, Fruitland Park, FL, 34731
MAYFIELD JIM Agent 1601 Calcar Cove, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 1601 Calcar Cove, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 1601 Calcar Cove, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2008-04-22 1601 Calcar Cove, Fruitland Park, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State