Search icon

JEFFREY HAMEROFF, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY HAMEROFF, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY HAMEROFF, D.D.S., 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: 08 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V50071
FEI/EIN Number 593130380

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

Address: 7320 FOREST OAKS BLVD, SPRING HILL, FL, 34606, US
Mail Address: 7320 FOREST OAKS BLVD, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEROFF, JEFFREY Owner 7320 FOREST OAKS BLVD, SPRING HILL, FL, 34606
HECKMAN KIMETHA R BUSI 7320 FOREST OAKS BLVD, SPRING HILL, FL, 34606
HAMEROFF, JEFFREY Agent 7320 FOREST OAKS BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 7320 FOREST OAKS BLVD, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2009-03-04 7320 FOREST OAKS BLVD, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 7320 FOREST OAKS BLVD, SPRING HILL, FL 34606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000479108 LAPSED 09-CA-1784 LEON CTY. CIR. CT. 2012-03-13 2017-06-18 $301,062.33 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302
J11000502893 LAPSED CA-2009-4506 HERNANDO COUNTY CIRCUIT COURT 2011-07-27 2016-08-09 $182,267.16 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GA 31901
J11000502901 LAPSED CA-2009-4506 HERNANDO COUNTY CIRCUIT COURT 2011-07-27 2016-08-09 $271,791.25 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GA 31901

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State