Entity Name: | JCZ EMERGENCY HEALTHCARE P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JCZ EMERGENCY HEALTHCARE 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: | 15 Jun 2010 (15 years ago) |
Document Number: | P10000050554 |
FEI/EIN Number |
272885696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 Prudential Drive, Jacksonville, FL, 32207, US |
Mail Address: | 364 SOUTH MILL VIEW WAY, PONTE VEDRA BEACH, FL, 32082 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher, Tousey, Leas and Ball, PA | Agent | 701 MARKET ST, ST. AUGUSTINE, FL, 32095 |
ZAGARIA JENNY C | President | 364 SOUTH MILL VIEW WAY, PONTE VEDRA BEACH, FL, 32082 |
Zagaria Nicholas V | Admi | 364 SOUTH MILL VIEW WAY, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Fisher, Tousey, Leas and Ball, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 820 Prudential Drive, Suite 713, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 820 Prudential Drive, Suite 713, Jacksonville, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State