Search icon

KENYON, TERSHAKOVEC, DIAZ & CANNING, M.D.S, P.A. - Florida Company Profile

Company Details

Entity Name: KENYON, TERSHAKOVEC, DIAZ & CANNING, M.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENYON, TERSHAKOVEC, DIAZ & CANNING, M.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: 31 Oct 1969 (56 years ago)
Date of dissolution: 30 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: 601636
FEI/EIN Number 591274116

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

Address: 7000 SW 62 AVE, STE 310, MIAMI, FL, 33143, US
Mail Address: 7000 SW 62 AVE, STE 310, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, DAVID M.D. Vice President 7000 SW 62 AVE, #310, S MIAMI, FL, 33143
CANNING W M Secretary 7000 S.W. 62 AVE. #310, S. MIAMI, FL, 33143
CANNING W M Treasurer 7000 S.W. 62 AVE. #310, S. MIAMI, FL, 33143
TERSHAKOVEC GEORGE R Agent 7000 SW 62 AVENUE, SOUTH MIAMI, FL, 33143
TERSHAKOVEC, GEORGE R. President 7000 SW 62 AVE, #310, S MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-30 - -
REGISTERED AGENT NAME CHANGED 2001-05-16 TERSHAKOVEC, GEORGE R -
CHANGE OF MAILING ADDRESS 1994-05-01 7000 SW 62 AVE, STE 310, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 7000 SW 62 AVE, STE 310, MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 1992-08-20 KENYON, TERSHAKOVEC, DIAZ & CANNING, M.D.S, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 7000 SW 62 AVENUE, SUITE 310, SOUTH MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 1990-10-02 KENYON, TERSHAKOVEC & DIAZ, M.D.S, P.A. -
NAME CHANGE AMENDMENT 1989-04-03 DRS. KENYON AND TERSHAKOVEC, P.A. -
NAME CHANGE AMENDMENT 1988-11-09 DRS. KENYON, HENDRIX AND TERSHAKOVEC, P.A. -
NAME CHANGE AMENDMENT 1981-03-25 DRS. KENYON, STEWART AND HENDRIX, P.A. -

Documents

Name Date
Voluntary Dissolution 2003-12-30
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-11-26
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-06-29
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State