Search icon

ROBERT V. MCJENNETT, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT V. MCJENNETT, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT V. MCJENNETT, D.O., 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: 02 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P07000076402
FEI/EIN Number 260841725

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

Address: 319 4TH AVENUE NORTH, ST. PETERSBURG, FL, 33701, US
Mail Address: 319 4TH AVENUE NORTH, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCJENNETT ROBERT VDR President 319 4TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
MCJENNETT ROBERT VDR. Agent 319 4TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 319 4TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-10-06 MCJENNETT, ROBERT V, DR. -
CHANGE OF MAILING ADDRESS 2021-10-06 319 4TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 319 4TH AVENUE NORTH, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-07 - -
PENDING REINSTATEMENT 2012-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State