Search icon

JAMES PATRICK TARQUIN, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES PATRICK TARQUIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES PATRICK TARQUIN, 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: 22 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P99000067175
FEI/EIN Number 593628845

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

Mail Address: 333 NW 3rd Avenue, OCALA, FL, 34475, US
Address: 333 NW 3rd Avenue, SUITE 501, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARQUIN JAMES P Secretary 333 NW 3rd Avenue, Ocala, FL, 34475
TARQUIN JAMES P Treasurer 333 NW 3rd Avenue, Ocala, FL, 34475
TARQUIN JAMES P Director 333 NW 3rd Avenue, Ocala, FL, 34475
TARQUIN JAMES P Agent 333 NW 3rd Avenue, Ocala, FL, 34475
TARQUIN JAMES P President 333 NW 3rd Avenue, Ocala, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 333 NW 3rd Avenue, SUITE 501, Ocala, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 333 NW 3rd Avenue, Ocala, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 333 NW 3rd Avenue, SUITE 501, Ocala, FL 34475 -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State