Search icon

ERWIN, FOUNTAIN & JACKSON, P.A. - Florida Company Profile

Company Details

Entity Name: ERWIN, FOUNTAIN & JACKSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERWIN, FOUNTAIN & JACKSON, 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: 15 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2002 (22 years ago)
Document Number: P99000108169
FEI/EIN Number 593613159

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

Address: 8762 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216-6347, US
Mail Address: 8762 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216-6347, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERWIN RICHARD J Director 8762 PERIMETER PARK BLVD., JACKSONVILLE, FL, 322166347
JACKSON Charles K Director 8762 PERIMETER PARK BLVD., JACKSONVILLE, FL, 322166347
ZEHMER JOHN H Agent 822 A1A NORTH, STE. 315, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-09-03 822 A1A NORTH, STE. 315, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 8762 PERIMETER PARK BLVD., JACKSONVILLE, FL 32216-6347 -
CHANGE OF MAILING ADDRESS 2003-04-03 8762 PERIMETER PARK BLVD., JACKSONVILLE, FL 32216-6347 -
AMENDMENT 2002-12-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State