Search icon

WILLIAM G. CARSON, JR., M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM G. CARSON, JR., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM G. CARSON, JR., 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: 21 Apr 1986 (39 years ago)
Date of dissolution: 30 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: J10843
FEI/EIN Number 592645915

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

Address: 4915 Caspar Whitney Place, TAMPA, FL, 33616, US
Mail Address: 4916 Caspar Whitney Place, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Natalie Annis Agent One City Center, TAMPA, FL, 33602
CARSON, WILLIAM G., JR. Director 4915 Caspar Whitney Place, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4915 Caspar Whitney Place, #401, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2018-04-26 4915 Caspar Whitney Place, #401, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2015-02-28 Natalie Annis -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 One City Center, 201 North Franklin Street, 2000, TAMPA, FL 33602 -

Documents

Name Date
Voluntary Dissolution 2023-06-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State