Search icon

JAC DOCTOR, CORP - Florida Company Profile

Company Details

Entity Name: JAC DOCTOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAC DOCTOR, CORP 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: 21 Nov 2013 (11 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: P13000094675
FEI/EIN Number 46-4168085

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

Address: 1825 PONCE DE LEON BLVD, SUITE 580, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD, SUITE 580, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO CEPEDA JORGE President 1825 PONCE DE LEON BLVD, SUITE 580, ORLANDO, FL, 33134
CUAN SAYLI Agent 6514 OLD CHENEY HWY, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077688 MIAMI INTERNATIONAL MED GROUP AND SPA EXPIRED 2015-07-27 2020-12-31 - 825 SW 87 AVE, SUITE F, MIAMI, FL, 33174
G15000020585 MIAMI INTERNATIONAL PLASTIC SURGERY EXPIRED 2015-02-25 2020-12-31 - 825 SW 87 AVE, SUITE I, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-07 - -
REINSTATEMENT 2015-02-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 CUAN, SAYLI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000639629 INACTIVE WITH A SECOND NOTICE FILED 2016-007740-CA-01 MIAMI-DADE 2016-09-13 2021-09-29 $87,092.87 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN RD., SUITE 500, KENNESAW, GA 30144

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-07
REINSTATEMENT 2015-02-20
Domestic Profit 2013-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State