Search icon

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

Company Details

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

THOMAS J. WIMBROW, 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: 19 Mar 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L59211
FEI/EIN Number 592991951

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

Address: 701 WEST PLATT ST, TAMPA, FL, 33606, US
Mail Address: 701 WEST PLATT ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIMBROW, THOMAS J. President 701 WEST PLATT STREET, TAMPA, FL
WIMBROW, THOMAS J. Agent 701 WEST PLATT STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-20 701 WEST PLATT ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1995-06-20 701 WEST PLATT ST, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 701 WEST PLATT STREET, TAMPA, FL 33606 -
REINSTATEMENT 1993-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-06-20

Date of last update: 01 May 2025

Sources: Florida Department of State