Entity Name: | TOMMY L. LOUISVILLE, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMMY L. LOUISVILLE, 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: | 29 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000082608 |
FEI/EIN Number |
200124416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 Crystal Lake Dr, Lakeland, FL, 33801, US |
Mail Address: | 1801 Crystal Lake Dr, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUISVILLE TOMMY L | President | 221 OLD SPANISH WAY, WINTER HAVEN, FL, 33884 |
INCORPORATE USA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036628 | DR CANNABIS420 | EXPIRED | 2018-03-19 | 2023-12-31 | - | 320 1ST ST S, WINTER HAVEN, FL, 33880 |
G18000036633 | DRCANNABIS305 | EXPIRED | 2018-03-19 | 2023-12-31 | - | 320 1ST ST S, WINTER HAVEN, FL, 33880 |
G15000077990 | FIRST HELP URGENT CARE CLINIC, INC | EXPIRED | 2015-07-28 | 2020-12-31 | - | 320 1ST ST S, WINTER HAVEN, FL, 33880 |
G10000009264 | FIRST FAMILY PRACTICE | EXPIRED | 2010-01-29 | 2015-12-31 | - | 320 1ST STREET SOUTH, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1801 Crystal Lake Dr, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1801 Crystal Lake Dr, Lakeland, FL 33801 | - |
REINSTATEMENT | 2014-04-14 | - | - |
PENDING REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000410973 | ACTIVE | 1000000870389 | POLK | 2020-12-11 | 2030-12-16 | $ 2,194.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000561858 | TERMINATED | 1000000675468 | POLK | 2015-04-29 | 2025-05-11 | $ 12,511.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000390704 | LAPSED | 2013-CC-003415000 | POLK COUNTY COURT | 2015-03-03 | 2020-03-24 | $16,466.80 | HIBU, INC. FKA YELLOWBOOK, INC. FKA YELLOW BOOK SALES A, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J14000782564 | TERMINATED | 1000000635686 | POLK | 2014-06-24 | 2024-07-03 | $ 1,772.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000505015 | TERMINATED | 1000000603599 | POLK | 2014-03-28 | 2024-05-01 | $ 894.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000824657 | TERMINATED | 1000000495430 | POLK | 2013-04-17 | 2023-04-24 | $ 443.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000762909 | TERMINATED | 1000000366105 | POLK | 2012-10-18 | 2022-10-25 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-07-28 |
REINSTATEMENT | 2014-04-14 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State