Search icon

THOMAS J. PRADE DDS, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS J. PRADE DDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS J. PRADE DDS, INC. 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 10 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: P04000028201
FEI/EIN Number 562434430

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

Address: 3409 N 56TH ST, PHOENIX, AZ, 85018
Mail Address: 11946 N 144TH AVE, SCOTTSDALE, AZ, 85259
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADE THOMAS J President 11946 N 144TH AVE, SCOTTSDALE, AZ, 85259
GOLDBERG CRAIG Agent 7050 W. PALMETTO PARK RD., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-10 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 GOLDBERG, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 7050 W. PALMETTO PARK RD., SUITE 4 BOX 332, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 3409 N 56TH ST, PHOENIX, AZ 85018 -
CHANGE OF MAILING ADDRESS 2008-02-21 3409 N 56TH ST, PHOENIX, AZ 85018 -

Documents

Name Date
Voluntary Dissolution 2013-10-10
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State