Entity Name: | TERRY E. NICHOLS, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRY E. NICHOLS, D.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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2012 (13 years ago) |
Document Number: | P07000132776 |
FEI/EIN Number |
261594703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 966 7TH AVENUE, GRACEVILLE, FL, 32440 |
Mail Address: | P O Box 614, GRACEVILLE, FL, 32440, US |
ZIP code: | 32440 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS TERRY E | Director | 966 7TH AVENUE, GRACEVILLE, FL, 32440 |
NICHOLS TERRY E | Agent | 966 7TH AVENUE, GRACEVILLE, FL, 32440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 966 7TH AVENUE, GRACEVILLE, FL 32440 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 966 7TH AVENUE, GRACEVILLE, FL 32440 | - |
REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State