Search icon

IAN S. CACCAM, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: IAN S. CACCAM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAN S. CACCAM, 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: 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: 20 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: P03000137075
FEI/EIN Number 562422875

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

Address: 1706 Belmonte Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 1706 Belmonte Ave, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACCAM IAN SDr. Agent 1706 Belmonte Ave, JACKSONVILLE, FL, 32207
CACCAM IAN SDr. Director 1706 Belmonte Ave, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 1706 Belmonte Ave, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-03-25 1706 Belmonte Ave, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1706 Belmonte Ave, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2017-04-05 CACCAM, IAN S , Dr. -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57345.00
Total Face Value Of Loan:
57345.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57345
Current Approval Amount:
57345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42996.03

Date of last update: 02 May 2025

Sources: Florida Department of State