Search icon

THOMAS J .FEDERICO, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS J .FEDERICO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS J .FEDERICO, 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: 06 Apr 1987 (38 years ago)
Date of dissolution: 07 Mar 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: J66987
FEI/EIN Number 592788553

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

Address: 600 N. HART BLVD, ORLANDO, FL, 32818
Mail Address: 600 N. HART BLVD, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERICO THOMAS J President 600 N. HART BLVD, ORLANDO, FL, 32818
FEDERICO, THOMAS J. M.D. Agent 600 N. HART BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CONVERSION 2008-03-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000024661. CONVERSION NUMBER 100000085701
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 600 N. HART BLVD, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2003-04-23 600 N. HART BLVD, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 600 N. HART BLVD, ORLANDO, FL 32818 -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-31
REINSTATEMENT 1998-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State