Search icon

TERRENCE J. BARRY, M.D., INC. - Florida Company Profile

Company Details

Entity Name: TERRENCE J. BARRY, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRENCE J. BARRY, M.D., INC. 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: 26 Feb 1982 (43 years ago)
Date of dissolution: 11 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2013 (11 years ago)
Document Number: F71596
FEI/EIN Number 592168537

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

Address: 3802 NE 207TH STREET SUITE 2302, AVENTURA, FL, 33180
Mail Address: 3802 NE 207TH STREET SUITE 2302, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-11 - -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-06-08 TERRENCE J. BARRY, M.D., INC. -
CHANGE OF MAILING ADDRESS 2002-06-03 3802 NE 207TH STREET SUITE 2302, AVENTURA, FL 33180 -
REINSTATEMENT 2002-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-03 3802 NE 207TH STREET SUITE 2302, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2016-02-12
Off/Dir Resignation 2016-02-12
VOLUNTARY DISSOLUTION 2013-11-11
REINSTATEMENT 2013-11-06
Amended/Restated Article/NC 2012-06-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State