Search icon

T. DAVID PULLIAM, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: T. DAVID PULLIAM, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. DAVID PULLIAM, 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: 31 Oct 1980 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F04660
FEI/EIN Number 592058064

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

Address: 4105 Stillwater Ter Cv, TAMPA, FL, 33618, US
Mail Address: 4105 Stillwater Ter Cv, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T. DAVID PULLIAM, D. D. S. , P. A. 401(K) PROFIT 2015 592058064 2016-11-17 T. DAVID PULLIAM, D. D. S. , P. A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621210
Sponsor’s telephone number 8139102345
Plan sponsor’s address 4446 E. FLETCHER AVENUE, SUITE F, TAMPA, FL, 336134942

Signature of

Role Plan administrator
Date 2016-11-17
Name of individual signing T. DAVID PULLIAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-17
Name of individual signing T DAVID PULLIAM
Valid signature Filed with authorized/valid electronic signature
T. DAVID PULLIAM, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2015 592058064 2016-09-22 T. DAVID PULLIAM, D. D. S. , P. A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621210
Sponsor’s telephone number 8139102345
Plan sponsor’s address 4446 E. FLETCHER AVENUE, SUITE F, TAMPA, FL, 336134942

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing T. DAVID PULLIAM
Valid signature Filed with authorized/valid electronic signature
T. DAVID PULLIAM, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2014 592058064 2015-07-28 T. DAVID PULLIAM, D. D. S. , P. A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621210
Sponsor’s telephone number 8139102345
Plan sponsor’s address 4446 E. FLETCHER AVENUE, SUITE F, TAMPA, FL, 336134942

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing T. DAVID PULLIAM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pulliam Thomas David DDS President 4105 STILLWATER TERR COV, TAMPA, FL, 33618
Pulliam Thomas David DDS Director 4105 STILLWATER TERR COV, TAMPA, FL, 33618
Pulliam Thomas David DDS Agent 4105 Stillwater Ter Cv, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 4105 Stillwater Ter Cv, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 4105 Stillwater Ter Cv, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-02-09 4105 Stillwater Ter Cv, TAMPA, FL 33618 -
REINSTATEMENT 2015-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 Pulliam , Thomas David , DDS -
NAME CHANGE AMENDMENT 2006-03-29 T. DAVID PULLIAM, D.D.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State