Search icon

JAMES J. SHAY, P A - Florida Company Profile

Company Details

Entity Name: JAMES J. SHAY, P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES J. SHAY, 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000090826
FEI/EIN Number 562386852

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

Address: 706 SE 28th Ave., Ocala, FL, 34471, US
Mail Address: 706 SE 28th Ave., Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shay James J President 12380 SE 97th Ave., Belleview, FL, 34420
Shay James J Director 12380 SE 97th Ave., Belleview, FL, 34420
Shay Vivian D Vice President 12380 SE 97th Ave., Summerfield, FL, 34420
SHAY JAMES J Agent 12380 SE 97th Ave., Belleview, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 706 SE 28th Ave., Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-04-24 706 SE 28th Ave., Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 12380 SE 97th Ave., Belleview, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State