Search icon

ALFREDO L. JACOME, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALFREDO L. JACOME, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFREDO L. JACOME, 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: 06 Jun 1996 (29 years ago)
Document Number: P96000049035
FEI/EIN Number 593385182

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

Address: 160650 S. U.S Hwy 441 Ste.101, Summerfield, FL, 34491, US
Mail Address: 16065 S. U.S. Hwy 441 Ste.101, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOME ALFREDO L Director 16065 S. U.S Hwy 441 Ste.101, Summerfield, FL, 34491
BLANCHARD DOCK E Agent 4 SE BROADWAY, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 160650 S. U.S Hwy 441 Ste.101, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2014-04-15 160650 S. U.S Hwy 441 Ste.101, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2003-07-28 BLANCHARD, DOCK ESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-07-28 4 SE BROADWAY, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State