Entity Name: | DR. JOHN R. MOY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. JOHN R. MOY, 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: | 29 Nov 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2003 (22 years ago) |
Document Number: | P99000104704 |
FEI/EIN Number |
593615514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3936 S. SEMORAN BLVD., SUITE 323, ORLANDO, FL, 32822 |
Mail Address: | 3936 S. SEMORAN BLVD., SUITE 323, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOY JOHN R | President | 4000 Marietta Way, St Cloud, FL, 34772 |
MOY JOHN R | Agent | 3936 S SEMORAN BLVD, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00032900241 | JEM PODIATRY OF GREATER ORLANDO, INC. | ACTIVE | 2000-02-02 | 2025-12-31 | - | 3936 S SEMORAN BLVD, STE 323, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 3936 S SEMORAN BLVD, SUITE 323, ORLANDO, FL 32822 | - |
REINSTATEMENT | 2003-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-06-23 | MOY, JOHN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State