Search icon

JORDAN D MYERS, PA - Florida Company Profile

Company Details

Entity Name: JORDAN D MYERS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN D MYERS, 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: 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: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: P13000000821
FEI/EIN Number 42-2022756

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

Address: 531 Harbor Grove Cir, Safety Harbor, FL, 34695, US
Mail Address: 531 Harbor Grove Cir, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JORDAN Manager 531 Harbor Grove Cir, Safety Harbor, FL, 34695
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-30 531 Harbor Grove Cir, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2018-01-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 531 Harbor Grove Cir, Safety Harbor, FL 34695 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-30
Reg. Agent Change 2017-03-27
REINSTATEMENT 2016-04-27
Reg. Agent Change 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State