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