Search icon

JACKSONVILLE FOOT HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE FOOT HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE FOOT HEALTH CENTER, INC. 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: 26 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000085572
FEI/EIN Number 592692389

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

Address: 2550 PARK STREET, JACKSONVILLE, FL, 32204
Mail Address: 2550 PARK STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO JO ANN Director 2550 PARK STREET, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037738 JACKSONVILLE FOOT HEALTH CENTER EXPIRED 2010-04-29 2015-12-31 - 2550 PARK STREET, JACKSONVILLE, FL, 32204, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-05-21 JACKSONVILLE FOOT HEALTH CENTER, INC. -
AMENDMENT 2010-05-20 - -
AMENDMENT 2010-05-19 - -

Documents

Name Date
Reg. Agent Resignation 2011-04-08
Name Change 2010-05-21
Amendment 2010-05-20
Amendment 2010-05-19
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State