Entity Name: | SONIA ESPINOZA, MD, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONIA ESPINOZA, MD, INC 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: | 20 Jun 2011 (14 years ago) |
Document Number: | P11000056975 |
FEI/EIN Number |
452585654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1478 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1478 RIVERPLACE BLVD, APT #1908, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA SONIA Dr. | President | 1478 RIVERPLACE BLVD, APT #1908, JACKSONVILLE, FL, 32207 |
ESPINOZA SONIA | Agent | 1478 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 1478 RIVERPLACE BOULEVARD, APT #1908, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 1478 RIVERPLACE BLVD, APT #1908, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 1478 RIVERPLACE BOULEVARD, APT #1908, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State