Search icon

JOSEPH NEGRON, JR., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH NEGRON, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH NEGRON, JR., 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P03000009535
FEI/EIN Number 542093314

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

Address: 11057 SW REDWING DRIVE, STUART, FL, 34997
Mail Address: P.O. BOX 2589, STUART, FL, 34995
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON JOSEPH J Director 11057 SW REDWING DRIVE, STUART, FL, 34997
NEGRON JOSEPH J Agent 11057 SW REDWING DRIVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 11057 SW REDWING DRIVE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2010-02-23 11057 SW REDWING DRIVE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 11057 SW REDWING DRIVE, STUART, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State