Search icon

THOMAS E. AUSTIN M.D., P.A. - Florida Company Profile

Company Details

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

THOMAS E. AUSTIN 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: 02 Jul 2003 (22 years ago)
Date of dissolution: 18 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P03000073123
FEI/EIN Number 542116217

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

Address: 3389 CLARINE WAY E, DUNEDIN, FL, 34698
Mail Address: 3389 CLARINE WAY E, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN THOMAS E President 3389 CLARINE WAY E, DUNEDIN, FL, 34698
AUSTIN THOMAS E Secretary 3389 CLARINE WAY E, DUNEDIN, FL, 34698
AUSTIN THOMAS E Treasurer 3389 CLARINE WAY E, DUNEDIN, FL, 34698
AUSTIN THOMAS E Director 3389 CLARINE WAY E, DUNEDIN, FL, 34698
austin michele e Agent 3389 clarine way east, dunedin, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 austin, michele e -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 3389 clarine way east, dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State