Search icon

THOMAS M. WOODRUFF, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS M. WOODRUFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS M. WOODRUFF, 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: 02 Sep 1975 (50 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 483674
FEI/EIN Number 59-1615476

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

Address: 13575 58TH ST NORTH, #196, CLEARWATER, FL, 33760-3721, US
Mail Address: 13575 58th St. North #196, Clearwater, FL, 33760, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODRUFF, THOMAS M. President 13575 58th St. North #196, Clearwater, FL, 33760
WOODRUFF THOMAS M Agent 13575 58th St. North #196, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-03-30 13575 58TH ST NORTH, #196, CLEARWATER, FL 33760-3721 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 13575 58th St. North #196, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 13575 58TH ST NORTH, #196, CLEARWATER, FL 33760-3721 -
REGISTERED AGENT NAME CHANGED 2003-09-11 WOODRUFF, THOMAS M -
NAME CHANGE AMENDMENT 2003-07-02 THOMAS M. WOODRUFF, P.A. -
NAME CHANGE AMENDMENT 1994-05-19 WOODRUFF & JEEVES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447870 ACTIVE 1000000964233 PINELLAS 2023-09-14 2033-09-20 $ 1,927.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State