Search icon

JEFFREY BACKER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY BACKER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY BACKER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P98000006008
FEI/EIN Number 593493280

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

Address: 2261 Osprey Ave, Orlando, FL, 32814, US
Mail Address: 2261 Osprey Ave, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWERLONG PLLC Agent -
BACKER LINDY Director 2261 Osprey Ave, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 2261 Osprey Ave, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2023-12-15 BrewerLong PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 407 Wekiva Springs Rd Ste 241, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-04-03 2261 Osprey Ave, Orlando, FL 32814 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State