Search icon

JAIME PENIX, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAIME PENIX, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME PENIX, 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: 05 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: P07000099239
FEI/EIN Number 260850863

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

Address: 9729 spring lake drive, Clermont, FL, 34711, US
Mail Address: 9729 Spring lake drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENIX JAIME Director 9729 Spring Lake Drive, Clermont, FL, 34711
PENIX JAIME President 9729 Spring Lake Drive, Clermont, FL, 34711
PENIX JAIME Agent 9729 spring lake drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 9729 spring lake drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-05 9729 spring lake drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-06-05 PENIX, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 9729 spring lake drive, Clermont, FL 34711 -
REINSTATEMENT 2020-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000745737 TERMINATED 1000000803366 LAKE 2018-11-05 2028-11-07 $ 473.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-22
REINSTATEMENT 2020-06-05
ANNUAL REPORT 2013-07-06
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-11
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State