Search icon

JAMES V. GAREMORE, JR., D.C., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES V. GAREMORE, JR., D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES V. GAREMORE, 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: 06 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P94000035001
FEI/EIN Number 593251571

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

Address: 801 NE 25th Avenue, OCALA, FL, 34470, US
Mail Address: 1802 W Gleneagles Rd, Unit B, OCALA, FL, 34472, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAREMORE, JR JAMES V President 1802 W Gleneagles Rd, OCALA, FL, 34472
GAREMORE, JR. JAMES V Agent 1802 W Gleneagles Rd, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 1802 W Gleneagles Rd, Unit B, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2022-04-23 801 NE 25th Avenue, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 801 NE 25th Avenue, OCALA, FL 34470 -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-03 - -
REGISTERED AGENT NAME CHANGED 2017-07-03 GAREMORE, JR., JAMES V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-04-02
REINSTATEMENT 2017-07-03
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State