Search icon

THOMAS A. LACY, M.D., P.A. - Florida Company Profile

Company Details

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

THOMAS A. LACY, 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: 25 Aug 2004 (21 years ago)
Date of dissolution: 16 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: P04000122717
FEI/EIN Number 201529976

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

Address: 2815 Dorell Avenue, ORLANDO, FL, 32814, US
Mail Address: 2815 Dorell Avenue, ORLANDO, FL, 32814, FL
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CFRA, LLC Agent -
LACY THOMAS AM.D. President 2815 DORELL AVENUE, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
VOLUNTARY DISSOLUTION 2014-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 2815 Dorell Avenue, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2013-02-01 2815 Dorell Avenue, ORLANDO, FL 32814 -
NAME CHANGE AMENDMENT 2012-06-29 THOMAS A. LACY, M.D., P.A. -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2015-09-17
Voluntary Dissolution 2014-05-16
ANNUAL REPORT 2013-02-01
Name Change 2012-06-29
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-10
REINSTATEMENT 2009-12-02
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State