Search icon

THOMAS W. MESKO, M.D., P.A. - Florida Company Profile

Company Details

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

THOMAS W. MESKO, 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 Apr 2002 (23 years ago)
Date of dissolution: 28 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2020 (4 years ago)
Document Number: P02000042540
FEI/EIN Number 030430655

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

Address: 4306 ALTON ROAD, MIAMI BEACH, FL, 33140
Mail Address: 8319 SW 85th Terrace, MIAMI, FL, 33143, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas W Mesko, MD, P.A. Agent 8319 SW 85th Terrace, Miami, FL, 33143
MESKO THOMAS W Director 4306 ALTON ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-28 - -
CHANGE OF MAILING ADDRESS 2017-04-01 4306 ALTON ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-04-01 Thomas W Mesko, MD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 8319 SW 85th Terrace, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 4306 ALTON ROAD, MIAMI BEACH, FL 33140 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State