Search icon

JANICE LINDSAY-HARTZ, PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: JANICE LINDSAY-HARTZ, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANICE LINDSAY-HARTZ, PH.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 Jan 2002 (23 years ago)
Date of dissolution: 23 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P02000003902
FEI/EIN Number 592555007

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

Address: 1801 MICANOPY AVENUE, MIAMI, FL, 33133
Mail Address: 113 Long Ben Drive, Key Largo, FL, 33037, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY-HARTZ JANICE P Director 113 Long Ben Drive, Key Largo, FL, 33037
HARTZ STEVEN E.M. Agent 1 SE THIRD AVENUE 28TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-23 - -
CHANGE OF MAILING ADDRESS 2015-03-20 1801 MICANOPY AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 1 SE THIRD AVENUE 28TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-23 1801 MICANOPY AVENUE, MIAMI, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-23
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-23
ANNUAL REPORT 2007-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State