Search icon

J. PAUL FAIRCHILD, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: J. PAUL FAIRCHILD, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PAUL FAIRCHILD, 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P94000020690
FEI/EIN Number 593228405

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

Address: 4541 N DAVIS HWY STE C, PENSACOLA, FL, 32503, US
Mail Address: 4541 N DAVIS HWY STE C, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCHILD JEROME P Director 4541 N DAVIS HWY STE C, PENSACOLA, FL, 32503
FAIRCHILD JEROME P Agent 4541 N DAVIS HWY STE C, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2011-02-25 FAIRCHILD, JEROME PMD -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 4541 N DAVIS HWY STE C, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 1998-01-27 4541 N DAVIS HWY STE C, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 4541 N DAVIS HWY STE C, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State