Entity Name: | JAMES E. GREATHOUSE JR. D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES E. GREATHOUSE JR. D.C., 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: |
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 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2019 (6 years ago) |
Document Number: | P92000009740 |
FEI/EIN Number |
593154006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1589 S WICKHAM ROAD, WEST MELBOURNE, FL, 32904, US |
Mail Address: | 1589 S WICKHAM ROAD, WEST MELBOURNE, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREATHOUSE JAMES E | Director | 1589 S WICKHAM ROAD, WEST MELBOURNE, FL, 32904 |
GREATHOUSE JAMES E | Agent | 1589 S WICKHAM ROAD, WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-12 | GREATHOUSE, JAMES E | - |
REINSTATEMENT | 2019-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-26 | 1589 S WICKHAM ROAD, WEST MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2002-02-26 | 1589 S WICKHAM ROAD, WEST MELBOURNE, FL 32904 | - |
REINSTATEMENT | 1997-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-03-12 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State