Entity Name: | TROY NOONAN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROY NOONAN, 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: |
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: | 25 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2012 (13 years ago) |
Document Number: | P02000081241 |
FEI/EIN Number |
562287743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 NIKKI VIEW DR., BRANDON, FL, 33511 |
Mail Address: | 1119 NIKKI VIEW DR., BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOONAN TROY P | Director | 1119 NIKKI VIEW DR., BRANDON, FL, 33511 |
NOONAN TROY P | Agent | 1119 NIKKI VIEW DR., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-04-02 | - | - |
REINSTATEMENT | 2012-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-31 | 1119 NIKKI VIEW DR., BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-31 | 1119 NIKKI VIEW DR., BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2012-03-31 | 1119 NIKKI VIEW DR., BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-31 | NOONAN, TROY P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State