Entity Name: | TERRY W. MOHR, O.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRY W. MOHR, O.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: | 04 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000026190 |
FEI/EIN Number |
522378905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23902 US Hwy 19 N, Clearwater, FL, 33765, US |
Mail Address: | 2599 Dolly Bay Drive, #302, Palm Harbor, FL, 34684, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mohr Terry W | President | 2599 Dolly Bay Drive, Palm Harbor, FL, 34684 |
MOHR TERRY W | Agent | 2599 Dolly Bay Drive, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 23902 US Hwy 19 N, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 23902 US Hwy 19 N, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 2599 Dolly Bay Drive, #302, Palm Harbor, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | MOHR, TERRY W. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State