Search icon

JACKSONVILLE ACUPUNCTURE CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE ACUPUNCTURE CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE ACUPUNCTURE CLINIC, 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: 13 May 2010 (15 years ago)
Document Number: P10000041593
FEI/EIN Number 272622301

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

Address: 8855 San Jose Blvd, JACKSONVILLE, FL, 32217, US
Mail Address: 8855 SAN JOSE BLVD., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATLETT JAMIE Director 8859 San Jose Blvd, JACKSONVILLE, FL, 32217
Reid Roy Agent 3854 San Jose Park Drive, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Reid, Roy -
CHANGE OF MAILING ADDRESS 2022-02-09 8855 San Jose Blvd, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 8855 San Jose Blvd, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3854 San Jose Park Drive, Jacksonville, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State