Search icon

JOHNNY C. BENJAMIN, JR., M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHNNY C. BENJAMIN, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY C. BENJAMIN, JR., 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 05 Oct 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: P99000090217
FEI/EIN Number 593604327

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

Address: 1355 37TH STREET, SUITE 301, VERO BEACH, FL, 32960, US
Mail Address: 1355 37TH STREET, SUITE 301, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN, JR JOHNNY C. M President 1355 37TH STREET SUITE 301, VERO BEACH, FL, 32960
POOLE GERALDINE CPA Agent 300 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 1355 37TH STREET, SUITE 301, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2001-03-16 1355 37TH STREET, SUITE 301, VERO BEACH, FL 32960 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-10-05
Reg. Agent Resignation 2018-05-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-10

Date of last update: 03 May 2025

Sources: Florida Department of State