Search icon

TEMPLE TERRACE FAMILY PHYSICIANS, P.A. - Florida Company Profile

Company Details

Entity Name: TEMPLE TERRACE FAMILY PHYSICIANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPLE TERRACE FAMILY PHYSICIANS, 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: 03 Oct 2002 (23 years ago)
Date of dissolution: 25 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P02000106886
FEI/EIN Number 061650937

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

Address: 13311 NORTH 56TH STREET, TAMPA, FL, 33617
Mail Address: 13311 NORTH 56TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GEORGE R Director 13311 NORTH 56TH STREET, TAMPA, FL, 33617
DAVIS GEORGE R Agent 13311 N 56TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 13311 N 56TH ST, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2009-01-26 DAVIS, GEORGE RPRES. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 13311 NORTH 56TH STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2004-03-09 13311 NORTH 56TH STREET, TAMPA, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State