Search icon

JACK H. SOLIMAN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JACK H. SOLIMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK H. SOLIMAN, 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: 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: 29 Sep 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: P94000072527
FEI/EIN Number 593269935

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

Address: 6100 ST JOHNS AVE, A, PALATKA, FL, 32177, US
Mail Address: 6100 ST JOHNS AVE, A, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMAN JACK H President 6100 ST JOHNS AVE STE A, PALATKA, FL, 32177
SOLIMAN JACK HDr. Agent 6100 ST JOHNS AVE, PALATKA, FL, 32177
SOLIMAN JANE Secretary 3000 S SEMORAN BLVD UNIT 11, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-10 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 SOLIMAN, JACK H, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 6100 ST JOHNS AVE, A, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2003-02-12 6100 ST JOHNS AVE, A, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-12 6100 ST JOHNS AVE, SUITE A, PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
Amendment 2019-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State