Search icon

BERNARD TARR M.D., P.A. - Florida Company Profile

Company Details

Entity Name: BERNARD TARR M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERNARD TARR 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: 05 Dec 1972 (52 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 603970
FEI/EIN Number 591457845

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

Address: 9540 NW 11th ST, PLANTATION, FL, 33322, US
Mail Address: 9540 NW 11th ST, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tarr Bernard President 9540 NW 11th ST, PLANTATION, FL, 33322
Tarr Bernard Director 9540 NW 11th ST, PLANTATION, FL, 33322
TARR, BERNARD Agent 9540 NW 11th ST, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 9540 NW 11th ST, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-08 9540 NW 11th ST, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2013-05-08 9540 NW 11th ST, PLANTATION, FL 33322 -
AMENDMENT 1985-03-11 - -

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State