Search icon

WILLIAM TODD DALLAS P. A.

Company Details

Entity Name: WILLIAM TODD DALLAS P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000158965
FEI/EIN Number 161743021
Address: 711 S OREGON AVE, TAMPA, FL, 33606, US
Mail Address: 711 S OREGON AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DALLAS WILLIAM T Agent 711 S OREGON AVE, TAMPA, FL, 33606

President

Name Role Address
DALLAS WILLIAM T President 711 S OREGON AVE, TAMPA, FL, 33606

Vice President

Name Role Address
DALLAS WILLIAM T Vice President 711 S OREGON AVE, TAMPA, FL, 33606

Secretary

Name Role Address
DALLAS WILLIAM T Secretary 711 S OREGON AVE, TAMPA, FL, 33606

Treasurer

Name Role Address
DALLAS WILLIAM T Treasurer 711 S OREGON AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000080509 ACTIVE 1000000914555 HILLSBOROU 2022-02-07 2032-02-16 $ 510.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-06-07
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State