Search icon

A TODAH ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A TODAH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TODAH ENTERPRISES, 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000109410
FEI/EIN Number 841662714

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

Address: 1935 WOODLAKE DRIVE, FLEMING ISLAND, FL, 32003, US
Mail Address: 1935 WOODLAKE DRIVE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLAN SHERYL Y Vice President 1602 DECLARATION DRIVE, JACKSONVILLE BEACH, FL, 32250
FISHER PATRICIA E Vice President 1935 WOODLAKE DRIVE, FLEMING ISLAND, FL, 32003
FISHER ARLENE M Vice President 1935 WOODLAKE DRIVE, ORANGE PARK, FL, 32003
FISHER ARLENE M Agent 1935 WOODLAKE DRIVE, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900123 PSA MEDICAL BILLING SOLUTIONS EXPIRED 2009-01-28 2014-12-31 - REGENCY EAST OFFICE PARK, 9951 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1935 WOODLAKE DRIVE, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1935 WOODLAKE DRIVE, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2011-03-17 1935 WOODLAKE DRIVE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2011-03-17 FISHER, ARLENE M -
AMENDMENT 2011-01-07 - -
CANCEL ADM DISS/REV 2006-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-17
Amendment 2011-01-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State