Search icon

WILLIAM H. NASS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM H. NASS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM H. NASS, 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 Dec 1971 (53 years ago)
Date of dissolution: 12 Jan 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 1998 (27 years ago)
Document Number: 603247
FEI/EIN Number 591370258

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

Address: 209 THAYER AVENUE, PENSACOLA, FL, 32507, US
Mail Address: 209 THAYER AVENUE, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASS WILLIAM H President 209 THAYER AVENUE, PENASCOLA, FL
NASS WILLIAM H Director 209 THAYER AVENUE, PENASCOLA, FL
NASS WILLIAM H Agent 209 THAYER AVENUE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 209 THAYER AVENUE, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 1994-02-01 209 THAYER AVENUE, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-01 209 THAYER AVENUE, PENSACOLA, FL 32507 -
REINSTATEMENT 1992-12-29 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
Voluntary Dissolution 1998-01-12
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State