Entity Name: | THOMAS WALSH, II, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS WALSH, II, D.D.S., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 1988 (37 years ago) |
Document Number: | M78757 |
FEI/EIN Number |
311252267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 Ocean Reef Drive, Suite A304, KEY LARGO, FL, 33037, US |
Mail Address: | 28236 N. 68th St, Cave Creek, AZ, 85331, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH THOMAS M | President | 28236 N. 68th St., Cave Creek, AZ, 85331 |
WALSH THOMAS M | Secretary | 28236 N. 68th St., Cave Creek, AZ, 85331 |
WALSH THOMAS M | Agent | 31 Ocean Reef Drive, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | 31 Ocean Reef Drive, Suite A304, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | 31 Ocean Reef Drive, Suite A304, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 31 Ocean Reef Drive, Suite A304, KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | WALSH, THOMAS MII | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State