Search icon

JOHN ASSI, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN ASSI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ASSI, 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: 06 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V19531
FEI/EIN Number 593110670

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

Address: 1522 EMERSON ST., JACKSONVILLE, FL, 32207, US
Mail Address: 1522 EMERSON ST., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NC ACCOUNTING INC Agent -
ASSI JOHN M President 1522 EMERSON ST., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066329 FAMILY HEALTH ASSOCIATES OF KINGS RD EXPIRED 2017-06-15 2022-12-31 - 6110 POWERS AVE, SUITE 12, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 6110 Powers Ave, Suite 12, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2017-01-12 NC Accounting Inc -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 1522 EMERSON ST., JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000113775 ACTIVE 2019-30719-CICI VOLUSIA CIRCUIT 2020-01-07 2025-02-25 $24,996.00 AMAR N. SINGH, C/O ROBERT ROBINS, ESQ., 1206 S. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114
J18000181628 TERMINATED 1000000781220 DUVAL 2018-04-27 2028-05-02 $ 595.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-01-12
REINSTATEMENT 2012-10-12
REINSTATEMENT 2011-08-29
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-26
REINSTATEMENT 2005-10-11
REINSTATEMENT 2004-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State