Search icon

PDT OF OCALA, FL , INC. - Florida Company Profile

Company Details

Entity Name: PDT OF OCALA, FL , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PDT OF OCALA, FL , 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: 21 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000029962
FEI/EIN Number 800163339

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

Address: 101 TEAK RD, OCALA, FL, 34472
Mail Address: 101 TEAK RD, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124267398 2009-02-12 2011-05-31 101 TEAK RD, OCALA, FL, 344728759, US 101 TEAK RD, OCALA, FL, 344728759, US

Contacts

Phone +1 352-207-5458
Fax 8663307299

Authorized person

Name MR. TIMOTHY DODDS PRICE
Role PRESIDENT/CLINICAL DIRECTOR
Phone 3522075458

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
PRICE TIMOTHY President 101 TEAK RD, OCALA, FL, 34472
PRICE TIMOTHY Agent 101 TEAK RD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State