Search icon

J. MARTIN TRUE, D.C., D.A.B.C.N., P.A. - Florida Company Profile

Company Details

Entity Name: J. MARTIN TRUE, D.C., D.A.B.C.N., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MARTIN TRUE, D.C., D.A.B.C.N., 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: 06 May 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: V34845
FEI/EIN Number 650316144

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

Address: 921 SE. OCEAN BLVD., STE 1, STUART, FL, 34994, US
Mail Address: 2740 SW MARTIN DOWNS BLVD, STE 117, PALM CITY, FL, 34990, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUE, JEROME M. Director 2740 SW MARTIN DOWNS BLVD #117, PALM CITY, FL, 34990
TRUE, JEROME M. Agent 921 SE Ocean Blvd, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 921 SE. OCEAN BLVD., STE 1, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 921 SE Ocean Blvd, Suite 1, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2010-02-23 921 SE. OCEAN BLVD., STE 1, STUART, FL 34994 -
CANCEL ADM DISS/REV 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State