THOMAS F. YOHO, D.D.S., P.A. - Florida Company Profile

Entity Name: | THOMAS F. YOHO, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 1969 (56 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 601425 |
FEI/EIN Number | 591272089 |
Address: | 3927 VERSAILLES DR, TAMPA, FL, 33634, US |
Mail Address: | 3927 VERSAILLES DR, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOHO, THOMAS F | President | 3927 VERSAILLES DR, TAMPA, FL, 33634 |
YOHO THOMAS F | Agent | 3927 VERSAILLES DR, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 3927 VERSAILLES DR, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 3927 VERSAILLES DR, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 3927 VERSAILLES DR, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-12 | YOHO, THOMAS FPRES | - |
NAME CHANGE AMENDMENT | 1986-12-31 | THOMAS F. YOHO, D.D.S., P.A. | - |
NAME CHANGE AMENDMENT | 1978-03-30 | LEWIS J. MARCHAND, D.D.S., DEWAYNE M. BROWN, D.D.S. AND WILLIAM M. FLEISCHMANN, D.D.S., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-02-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State