Search icon

JONATHAN H. GOODMAN, P.A. - Florida Company Profile

Company Details

Entity Name: JONATHAN H. GOODMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN H. GOODMAN, 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: 28 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P93000088126
FEI/EIN Number 593215984

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

Address: 1377 CASSAT AVENUE, JACKSONVILLE, FL, 32205, US
Mail Address: 1377 CASSAT AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN JONATHAN H. Agent 1377 CASSAT AVE, JACKSONVILLE, FL, 32205
GOODMAN JONATHAN H Director 1377 CASSAT AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 GOODMAN, JONATHAN H. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-03-24 1377 CASSAT AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 1377 CASSAT AVENUE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-11 1377 CASSAT AVE, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04
REINSTATEMENT 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State