Search icon

JESSICA R. MAYER, P.A. - Florida Company Profile

Company Details

Entity Name: JESSICA R. MAYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSICA R. MAYER, 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000005053
FEI/EIN Number 264056254

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

Address: 6500 N. ATLANTIC AVE., STE. C, CAPE CANAVERAL, FL, 32920
Mail Address: 6500 N. ATLANTIC AVE., STE. C, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER JESSICA R Manager 6500 N. ATLANTIC AVE., STE C, CAPE CANAVERAL, FL, 32920
MAYER JESSICA R Agent 6500 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003636 THE MAYER LAW FIRM EXPIRED 2011-01-06 2016-12-31 - 6500 N. ATLANTIC AVE., STE. C, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 6500 N. ATLANTIC AVE., STE. C, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2011-01-06 6500 N. ATLANTIC AVE., STE. C, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 6500 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2010-02-19 MAYER, JESSICA RMS. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000255348 TERMINATED 1000000584041 BREVARD 2014-02-19 2034-03-04 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12001055865 LAPSED 1000000438589 BREVARD 2012-12-12 2022-12-19 $ 1,016.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000774730 TERMINATED 1000000388745 BREVARD 2012-10-15 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-06-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-19
Domestic Profit 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State