Search icon

JACKSONVILLE THERAPY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE THERAPY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE THERAPY CENTER, 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: 08 Mar 1993 (32 years ago)
Date of dissolution: 15 Dec 1997 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: P93000018299
FEI/EIN Number 593179936

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

Address: 6410 BEACH BLVD, JACKSONVILLE, FL, 32216
Mail Address: 6410 BEACH BLVD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFFEY FRED H Agent 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216
CHESHIRE DAVID W. President 6428 BEACH BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 6410 BEACH BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2003-04-11 6410 BEACH BLVD, JACKSONVILLE, FL 32216 -
CORPORATE MERGER 1997-12-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 603471. CORPORATE MERGER NUMBER 900000015539
NAME CHANGE AMENDMENT 1997-12-12 JACKSONVILLE THERAPY CENTER, P.A. -

Documents

Name Date
MERGER SHEET 1997-12-15
Amendment and Name Change 1997-12-12
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State