Search icon

JAMES R. DEPOE, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES R. DEPOE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES R. DEPOE, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 18 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2007 (18 years ago)
Document Number: P03000150451
FEI/EIN Number 562421938

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

Address: 149 FABIAN WAY, LAKE CITY, FL, 32024
Mail Address: 149 FABIAN WAY, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPOE JAMES R Owner 149 SW FABIAN WAY, LAKE CITY, FL, 32024
DEPOE JAMES R Agent 149 FABIAN WAY, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-18 - -
AMENDMENT AND NAME CHANGE 2006-02-10 JAMES R. DEPOE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 149 FABIAN WAY, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2004-03-16 149 FABIAN WAY, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2004-03-08 DEPOE, JAMES R -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 149 FABIAN WAY, LAKE CITY, FL 32024 -

Documents

Name Date
Voluntary Dissolution 2007-01-18
Amendment and Name Change 2006-02-10
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-11
Off/Dir Resignation 2004-03-08
Reg. Agent Change 2004-03-08
Domestic Profit 2003-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State