Search icon

JAMES E. GREATHOUSE JR. D.C., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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