Search icon

FAMILY CARE CENTER OF BROOKSVILLE, P.A. - Florida Company Profile

Company Details

Entity Name: FAMILY CARE CENTER OF BROOKSVILLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY CARE CENTER OF BROOKSVILLE, 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: 19 Aug 1998 (27 years ago)
Date of dissolution: 14 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P98000072588
FEI/EIN Number 593527321

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

Address: 14540 CORTEZ BLVD., SUITE 118, BROOKSVILLE, FL, 34613
Mail Address: 14540 CORTEZ BLVD., SUITE 118, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS JERRY R Director 14540 CORTEZ BLVD. SUITE 118, BROOKSVILLE, FL, 34613
JACOBS JERRY R Secretary 14540 CORTEZ BLVD. SUITE 118, BROOKSVILLE, FL, 34613
JACOBS JERRY R Treasurer 14540 CORTEZ BLVD. SUITE 118, BROOKSVILLE, FL, 34613
JACOBS JERRY R Agent 14560 CORTEZ BLVD., BROOKSVILLE, FL, 34613
JACOBS JERRY R President 14540 CORTEZ BLVD. SUITE 118, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-14 - -
PENDING REINSTATEMENT 2012-02-06 - -
REINSTATEMENT 2012-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 14560 CORTEZ BLVD., SUITE 118, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 14540 CORTEZ BLVD., SUITE 118, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2003-04-18 14540 CORTEZ BLVD., SUITE 118, BROOKSVILLE, FL 34613 -
REINSTATEMENT 2001-04-30 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-02-04
REINSTATEMENT 2007-08-09
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-15
REINSTATEMENT 2001-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State