Entity Name: | JOHN E. MAINES, IV, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN E. MAINES, IV, 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: | 22 Apr 1996 (29 years ago) |
Document Number: | P96000035557 |
FEI/EIN Number |
593391203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 SE TOWNHOMES BLVD., LAKE BUTLER, FL, 32054 |
Mail Address: | 715 SE TOWNHOMES BLVD., LAKE BUTLER, FL, 32054 |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAINES JOHN E | President | 715 SE TOWNHOMES BLVD., LAKE BUTLER, FL, 32054 |
MAINES JOHN E | Agent | 715 SE TOWNHOMES BLVD., LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 715 SE TOWNHOMES BLVD., LAKE BUTLER, FL 32054 | - |
CHANGE OF MAILING ADDRESS | 2008-01-17 | 715 SE TOWNHOMES BLVD., LAKE BUTLER, FL 32054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-17 | 715 SE TOWNHOMES BLVD., LAKE BUTLER, FL 32054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State