Entity Name: | JEREMY WOOD, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEREMY WOOD, 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: | 27 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | P06000157167 |
FEI/EIN Number |
208281535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 371 8TH STREET, ATLANTIC BEACH, FL, 32233 |
Mail Address: | 371 8TH STREET, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD JEREMY B | President | 371 8TH STREET, ATLANTIC BEACH, FL, 32233 |
Wood Jeremy B | Agent | 225 WATER STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Wood, Jeremy B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-21 | 371 8TH STREET, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2011-01-21 | 371 8TH STREET, ATLANTIC BEACH, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State