Search icon

MARIA JOCELYN CARREON, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARIA JOCELYN CARREON, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA JOCELYN CARREON, 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: 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P02000012866
FEI/EIN Number 010612153

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

Address: 2883 KNOLLWOOD CT., CLEARWATER, FL, 33761
Mail Address: 2883 KNOLLWOOD CT., CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARREON MARIA JOCELYN President 2883 KNOLLWOOD CT., CLEARWATER, FL, 33761
CARREON MARIA JOCELYN Agent 2883 KNOLLWOOD CT., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2883 KNOLLWOOD CT., CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2004-04-22 2883 KNOLLWOOD CT., CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 2883 KNOLLWOOD CT., CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2003-01-24 CARREON, MARIA JOCELYN -

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State