Entity Name: | JK HEAD M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JK HEAD M.D., 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: | 19 Jan 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P93000005545 |
FEI/EIN Number |
650398829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16528 N DALE MABRY HWY, TAMPA, FL, 33618, US |
Address: | 308 53RD AVE E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEAD JOHN K | President | 3904 BAYSIDE CIRCLE, BRADENTON, FL, 34210 |
SANDERS WALTER S | Agent | 16528 N DALE MABRY HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-23 | SANDERS, WALTER S | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 308 53RD AVE E, BRADENTON, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 16528 N DALE MABRY HWY, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 308 53RD AVE E, BRADENTON, FL 34203 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State