Entity Name: | NORTH FLORIDA FOOT AND ANKLE ASSOCIATES P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH FLORIDA FOOT AND ANKLE ASSOCIATES 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: | 10 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | P94000058836 |
FEI/EIN Number |
593254878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6717 NW 11TH PLACE, SUITE D, GAINESVILLE, FL, 32605, US |
Mail Address: | 6717 NW 11TH PLACE, SUITE D, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHYATT TIMOTHY J | President | 6717 NW 11TH PLACE SUITE D, GAINESVILLE, FL, 32605 |
WHYATT TIMOTHY J | Agent | 6717 NW 11TH PLACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | WHYATT, TIMOTHY JDPM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-16 | 6717 NW 11TH PLACE, SUITE D, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2009-09-16 | 6717 NW 11TH PLACE, SUITE D, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-16 | 6717 NW 11TH PLACE, SUITE D, GAINESVILLE, FL 32605 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000422333 | ACTIVE | 01-2020-CA-0441 | CIRCUIT COURT, ALACHUA COUNTY | 2020-11-09 | 2025-12-29 | $15,605.23 | CENTERSTATE BANK, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204 |
J18000705681 | TERMINATED | 1000000799573 | ALACHUA | 2018-10-05 | 2038-10-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000410936 | TERMINATED | 1000000785678 | ALACHUA | 2018-06-06 | 2038-06-13 | $ 21,422.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000690988 | TERMINATED | 1000000682558 | ALACHUA | 2015-06-12 | 2035-06-17 | $ 610.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State