Entity Name: | LISA A. D'AMICO, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LISA A. D'AMICO, 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: | 15 Dec 2004 (20 years ago) |
Document Number: | P04000168101 |
FEI/EIN Number |
841668091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233, US |
Mail Address: | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMICO LISA ADr. | President | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233 |
D'AMICO LISA A | Agent | 588 Coastal Oak Lane, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 588 Coastal Oak Lane, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 588 Coastal Oak Lane, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 588 Coastal Oak Lane, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | D'AMICO, LISA A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State