Search icon

M. PAUL NESTOR, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: M. PAUL NESTOR, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. PAUL NESTOR, 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: 27 Aug 1969 (56 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: 601326
FEI/EIN Number 591270790

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

Address: 5301 SOUTH DALE MABRY, TAMPA, FL, 33611
Mail Address: 5301 SOUTH DALE MABRY, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
todd William L Vice President 3615 emperado ave, TAMPA, FL, 33629
todd William L Director 3615 emperado ave, TAMPA, FL, 33629
NESTOR,M PAUL President 5301 S. DALE MABRY, TAMPA, FL, 33611
NESTOR,M PAUL Director 5301 S. DALE MABRY, TAMPA, FL, 33611
NESTOR,M PAUL Agent 5301 S DALE MABRY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-05 5301 SOUTH DALE MABRY, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2000-04-05 5301 SOUTH DALE MABRY, TAMPA, FL 33611 -

Documents

Name Date
Voluntary Dissolution 2019-12-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State