Search icon

THOMAS B. SLOSS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS B. SLOSS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS B. SLOSS, 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: 01 Mar 1976 (49 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 497739
FEI/EIN Number 591648408

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

Address: 1201 5TH AVE, N, STE 409, ST PETERSBURG, FL, 33705
Mail Address: 1201 5TH AVE, N, STE 409, ST PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOSS, THOMAS B. M.D. President 1201 5TH AVE NORTH, ST. PETERSBURG, FL
SLOSS, THOMAS B. M.D. Director 1201 5TH AVE NORTH, ST. PETERSBURG, FL
SLOSS, THOMAS B. Agent 1201 FIFTH AVE. N., ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1987-05-18 SLOSS, THOMAS B. -
REGISTERED AGENT ADDRESS CHANGED 1987-05-18 1201 FIFTH AVE. N., SUITE 409, ST. PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 1983-02-28 1201 5TH AVE, N, STE 409, ST PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 1983-02-28 1201 5TH AVE, N, STE 409, ST PETERSBURG, FL 33705 -
NAME CHANGE AMENDMENT 1976-08-16 THOMAS B. SLOSS, M.D., P.A. -

Documents

Name Date
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109710400 0420600 1993-12-07 1201 5TH AVE., N. SUITE 409, ST. PETERSBURG, FL, 33705
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-12-07
Case Closed 1994-02-09

Related Activity

Type Complaint
Activity Nr 74761651
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IIC
Issuance Date 1993-12-17
Abatement Due Date 1994-01-19
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 G02 VIIJ
Issuance Date 1993-12-17
Abatement Due Date 1994-01-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 VIIK
Issuance Date 1993-12-17
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 VIIL
Issuance Date 1993-12-17
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-12-17
Abatement Due Date 1994-01-31
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 1993-12-17
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-12-17
Abatement Due Date 1994-01-19
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-12-17
Abatement Due Date 1994-01-19
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-17
Abatement Due Date 1993-12-22
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H01 IIIA
Issuance Date 1993-12-17
Abatement Due Date 1993-12-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101030 H02 II
Issuance Date 1993-12-17
Abatement Due Date 1993-12-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101030 H03 II
Issuance Date 1993-12-17
Abatement Due Date 1993-12-27
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State