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