Search icon

H. THOMAS BROWN D.D.S. P.A. - Florida Company Profile

Company Details

Entity Name: H. THOMAS BROWN D.D.S. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. THOMAS BROWN 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: 01 Jul 1973 (52 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 604431
FEI/EIN Number 591478646

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

Address: 2235 SAND WEDGE CT, P.O. BOX 711, SPRINGHILL, FL, 34606, US
Mail Address: 2235 SANDWEDGE CT, P.O. BOX 711, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, H. THOMAS President 2235 SAND WEDGE CT, SPRING HILL, FL
BROWN, H. THOMAS Agent 2235 SAND WEDGE CT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-08 2235 SAND WEDGE CT, P.O. BOX 711, SPRINGHILL, FL 34606 -
CHANGE OF MAILING ADDRESS 1995-08-08 2235 SAND WEDGE CT, P.O. BOX 711, SPRINGHILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-08 2235 SAND WEDGE CT, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 1995-08-08

Date of last update: 01 May 2025

Sources: Florida Department of State