Search icon

JAMES E. LEMIRE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES E. LEMIRE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES E. LEMIRE, 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: 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: 03 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P99000104938
FEI/EIN Number 593616510

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

Address: 9401 SW Highway 200, OCALA, FL, 34481, US
Mail Address: 9401 SW Highway 200, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES E. LEMIRE, M.D., P.A. 401(K) PROFIT SHARING PLAN 2012 593616510 2013-09-26 JAMES E. LEMIRE, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3522919459
Plan sponsor’s address 11115 SW 93RD COURT ROAD, SUITE 600, OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing JAMES E. LEMIRE
Valid signature Filed with authorized/valid electronic signature
JAMES E. LEMIRE, M.D., P.A. 401(K) PROFIT SHARING PLAN 2012 593616510 2013-08-21 JAMES E. LEMIRE, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3522919459
Plan sponsor’s address 11115 SW 93RD COURT ROAD, SUITE 600, OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2013-08-21
Name of individual signing JAMES E. LEMIRE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEMIRE JAMES E President 9401 SW Highway 200, OCALA, FL, 34481
LEMIRE NURIS Vice President 9401 SW Highway 200, OCALA, FL, 34481
LEMIRE JAMES E Secretary 9401 SW Highway 200, OCALA, FL, 34481
LEMIRE JAMES E Treasurer 9401 SW Highway 200, OCALA, FL, 34481
LEMIRE JAMES E Agent 9401 SW Highway 200, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071645 NATURAL MEDICINE PHYSICIANS EXPIRED 2015-07-09 2020-12-31 - 11115 SW 93RD COURT ROAD, SUITE 600, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 LEMIRE, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-18 9401 SW Highway 200, suite 301, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 9401 SW Highway 200, suite 301, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2018-03-18 9401 SW Highway 200, suite 301, OCALA, FL 34481 -
CANCEL ADM DISS/REV 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000813422 TERMINATED 1000000729947 MARION 2016-12-19 2036-12-21 $ 2,150.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State