Search icon

WILLIAM L. CARTER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM L. CARTER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM L. CARTER, 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: 27 Jun 1990 (35 years ago)
Date of dissolution: 21 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: L83623
FEI/EIN Number 593014879

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

Address: WILLIAM L. CARTER, 2706 W. MARTIN LUTHER KING JR., TAMPA, FL, 33607
Mail Address: WILLIAM L. CARTER, 2706 W. MARTIN LUTHER KING JR., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CFRA, LLC Agent -
CARTER, WILLIAM L. Director 2706 W. MARTIN LUTHER KING, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 WILLIAM L. CARTER, 2706 W. MARTIN LUTHER KING JR., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-24 WILLIAM L. CARTER, 2706 W. MARTIN LUTHER KING JR., TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2003-04-18 CFRA, LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State