Search icon

T. MICHAEL INGRAM, PSY.D., P.A. - Florida Company Profile

Company Details

Entity Name: T. MICHAEL INGRAM, PSY.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. MICHAEL INGRAM, PSY.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 1988 (37 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: M77322
FEI/EIN Number 592890069

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

Address: 2204 S. PARSONS AVENUE, SEFFNER, FL, 33584, US
Mail Address: P.O. BOX 1007, BRANDON, FL, 33509-1007, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM T. MICHAEL President 2204 S. PARSONS AVENUE, SEFFNER, FL, 33584
INGRAM T. MICHAEL Agent 2204 S. PARSONS AVENUE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 2204 S. PARSONS AVENUE, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2010-02-12 INGRAM, T. MICHAEL -
CHANGE OF MAILING ADDRESS 2008-01-26 2204 S. PARSONS AVENUE, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-26 2204 S. PARSONS AVENUE, SEFFNER, FL 33584 -

Documents

Name Date
Voluntary Dissolution 2017-01-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State