Search icon

CHARLES TUCKER, JR., M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES TUCKER, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES TUCKER, JR., 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 Apr 1977 (48 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 530710
FEI/EIN Number 591730091

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

Address: 543-A FONTAINE ST., PENSACOLA, FL, 32503
Mail Address: 543-A FONTAINE ST., PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER, CHARLES President 543-A FONTAINE ST., PENSACOLA FL
TUCKER, CHARLES Director 543-A FONTAINE ST., PENSACOLA FL
TUCKER, CHARLES JR. Agent 543-A FONTAINE ST., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1989-02-20 543-A FONTAINE ST., PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 1987-03-12 543-A FONTAINE ST., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 1987-03-12 543-A FONTAINE ST., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State