Search icon

JEFFREY T. BEAMS, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY T. BEAMS, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY T. BEAMS, D.O., 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: 09 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000032556
FEI/EIN Number 593521709

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

Address: Lowell Correctional Facility, 11120 NW Gainesville Rd, Ocala, FL, 34482-1479, US
Mail Address: 8801 Hunters Lake Dr, Tampa, FL, 33647, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972908994 2014-11-03 2014-11-03 10929 N 56TH ST, TEMPLE TERRACE, FL, 336173000, US 10929 N 56TH ST, TEMPLE TERRACE, FL, 336173000, US

Contacts

Phone +1 813-513-3095
Fax 9135133097

Authorized person

Name DR. JEFFREY THOMAS BEAMS
Role OWNER
Phone 8135133095

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
License Number OS7230
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 255455100
State FL

Key Officers & Management

Name Role Address
Beams JEFFREY TDr. President 8801 Hunters Lake Dr, Tampa, FL, 33647
PINA OLGA M Agent 501 E KENNEDY BLVD, STE 1700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 Lowell Correctional Facility, 11120 NW Gainesville Rd, Ocala, FL 34482-1479 -
CHANGE OF MAILING ADDRESS 2021-02-15 Lowell Correctional Facility, 11120 NW Gainesville Rd, Ocala, FL 34482-1479 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000177081 TERMINATED 1000000738494 HILLSBOROU 2017-03-22 2027-03-30 $ 876.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-07-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State