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