Entity Name: | WILLARD ALLEN HUGHES, II, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLARD ALLEN HUGHES, II, 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: | 22 Dec 1988 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | K54821 |
FEI/EIN Number |
592925346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 JEFFORDS STREET, SUITE C, CLEARWATER, FL, 33756 |
Mail Address: | 165 WILLADEL DRIVE, BELLEAIR, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES, WILLARD ALLEN, II | Agent | 165 WILLADEL DR., BELLEAIR, FL, 33756 |
HUGHES, WILLARD ALLEN II | President | 165 WILLADEL DR., BELLEAIR, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-16 | 1011 JEFFORDS STREET, SUITE C, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2007-02-16 | 1011 JEFFORDS STREET, SUITE C, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-21 | 165 WILLADEL DR., BELLEAIR, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State