Entity Name: | JAMES H. DESNICK, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES H. DESNICK, 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: | 11 Jun 1991 (34 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | S58643 |
FEI/EIN Number |
363771424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2441 S.W. 37TH AVE., MIAMI, FL, 33145 |
Mail Address: | 2441 S.W. 37TH AVE., MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 515 E. PARK AVENUE, TALLAHASSEE, FL, 32301 |
DESNICK JAMES H | President | 980 N. MICHIGAN AVENUE, CHICAGO, IL, 60611 |
DESNICK JAMES H | Secretary | 980 N. MICHIGAN AVENUE, CHICAGO, IL, 60611 |
DESNICK JAMES H | Treasurer | 980 N. MICHIGAN AVENUE, CHICAGO, IL, 60611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-11-08 | 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1996-07-31 | JAMES H. DESNICK, M.D., P.A. | - |
REGISTERED AGENT NAME CHANGED | 1996-02-27 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1996-01-02 | DRS. AIRALA LASER & CATARACT INSTITUTE, P.A. | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-06-24 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State