Entity Name: | CREATIVE MEDICAL SOLUTIONS OF JAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE MEDICAL SOLUTIONS OF JAX, 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: | 18 May 2012 (13 years ago) |
Document Number: | P12000046483 |
FEI/EIN Number |
45-5307398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1633 Racetrack Rd Suite 101, SAINT JOHNS, FL, 32259, US |
Mail Address: | 1633 Racetrack Rd Suite 101, SAINT JOHNS, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLEYMANI SAMAN | President | 1633 Racetrack Rd Suite 101, SAINT JOHNS, FL, 32259 |
SOLEYMANI SAMAN | Agent | 1633 Racetrack Rd Suite 101, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 1633 Racetrack Rd Suite 101, SAINT JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 1633 Racetrack Rd Suite 101, SAINT JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1633 Racetrack Rd Suite 101, SAINT JOHNS, FL 32259 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State