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 |
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 |
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 | - | - |
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 |
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