Search icon

JACKSONVILLE SURGICAL GROUP, PA - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE SURGICAL GROUP, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE SURGICAL GROUP, PA 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: 12 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000089523
FEI/EIN Number 371651341

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

Address: 100 KIRTS BLVD, SUITE A, TROY, MI, 48084
Mail Address: 100 KIRTS BLVD, SUITE A, TROY, MI, 48084
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT DAVID M President 100 KIRTS BLVD, TROY, MI, 48084
KENT DAVID M Director 100 KIRTS BLVD, TROY, MI, 48084
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042642 LIFESTYLE LIFT EXPIRED 2012-05-07 2017-12-31 - 100 KIRTS BLVD, SUITE A, TROY, MI, 48084, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Reg. Agent Resignation 2015-10-20
ANNUAL REPORT 2014-04-29
Reg. Agent Change 2014-01-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-10-12

Date of last update: 02 May 2025

Sources: Florida Department of State