Entity Name: | CENTER IMT, JACKSONVILLE FL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTER IMT, JACKSONVILLE FL, 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 Nov 2004 (21 years ago) |
Date of dissolution: | 03 Aug 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2011 (14 years ago) |
Document Number: | P04000154591 |
FEI/EIN Number |
943384689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 UNIVERSITY BLVD., STE. 106, JACKSONVILLE, FL, 32216 |
Mail Address: | 800 COTTAGE GROVE ROAD, SUITE 211, BLOOMFIELD, CT, 06002 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
WEISELFISH AYELET G | President | 800 COTTAGE GROVE ROAD SUITE 211, BLOOMFIELD, CT, 06002 |
HAMANN LORI P | Secretary | 2435 GLADE SPRINGS DRIVE, JACKSONVILLE, FL, 322467155 |
SCHOOLEY MARK E | Chief Financial Officer | 800 COTTAGE GROVE ROAD SUITE 211, BLOOMFIELD, CT, 06002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-30 | 3101 UNIVERSITY BLVD., STE. 106, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2005-08-30 | 3101 UNIVERSITY BLVD., STE. 106, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-08-03 |
REINSTATEMENT | 2008-04-24 |
REINSTATEMENT | 2006-11-15 |
ANNUAL REPORT | 2005-08-30 |
Domestic Profit | 2004-11-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State