Search icon

AUDREY JAMES, P.A. - Florida Company Profile

Company Details

Entity Name: AUDREY JAMES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDREY JAMES, P.A. 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: 29 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000056151
FEI/EIN Number 47-4384660

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

Address: 193 Rolling Hill Dr, Daphne, AL, 36526, US
Mail Address: 193 Rolling Hill Dr, Daphne, AL, 36526, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES AUDREY President 193 Rolling Hill Dr, Daphne, AL, 36526
JAMES AUDREY Agent 193 Rolling Hill Dr, Daphne, FL, 36526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 193 Rolling Hill Dr, Daphne, FL 36526 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 193 Rolling Hill Dr, Daphne, AL 36526 -
CHANGE OF MAILING ADDRESS 2019-05-01 193 Rolling Hill Dr, Daphne, AL 36526 -
REGISTERED AGENT NAME CHANGED 2017-09-22 JAMES, AUDREY -
AMENDMENT AND NAME CHANGE 2017-09-22 AUDREY JAMES, P.A. -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment and Name Change 2017-09-22
ANNUAL REPORT 2017-07-24
REINSTATEMENT 2016-10-26
Domestic Profit 2015-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State