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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-26 |
Name of individual signing | JAMES E. LEMIRE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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 |
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