Search icon

SJB, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SJB, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJB, 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: 02 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P99000097380
FEI/EIN Number 593608173

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

Address: 21 HOSPITAL DR,, #270, PALM COAST, FL, 32164, UN
Mail Address: 21 HOSPITAL DR,, #270, PALM COAST, FL, 32164, UN
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN STEVEN J President 39 OLD BRIDGE WAY, PALM COAST, FL, 32174
BROWN CHRISTIE L Manager 39 OLD BRIDGE WAY, ORMOND BEACH, FL, 32174
BROWN STEVEN J Agent 21 HOSPITAL DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 21 HOSPITAL DR,, #270, PALM COAST, FL 32164 UN -
CHANGE OF MAILING ADDRESS 2011-04-18 21 HOSPITAL DR,, #270, PALM COAST, FL 32164 UN -
REGISTERED AGENT ADDRESS CHANGED 2008-03-30 21 HOSPITAL DRIVE, #270, PALM COAST, FL 32164 -
NAME CHANGE AMENDMENT 1999-11-12 SJB, M.D., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000583956 TERMINATED 1000000476837 FLAGLER 2013-03-01 2023-03-13 $ 2,721.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State