Search icon

JAMES HUGHES, P.A. - Florida Company Profile

Company Details

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

JAMES HUGHES, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000164373
FEI/EIN Number 203995661

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

Address: 3079 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073
Mail Address: 3079 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES JAMES M Chief Executive Officer 3079 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073
HUGHES JAMES M President 3079 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073
HUGHES JAMES M Vice President 3079 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073
HUGHES JAMES M Secretary 3079 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073
HUGHES JAMES M Treasurer 3079 WATERS VIEW CIRCLE, ORANGE PARK, FL, 32073
SANTORO THOMAS C. E Agent 1700 WELLS RD., STE. 5, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State