Search icon

TKO ORTHOTICS AND PROSTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: TKO ORTHOTICS AND PROSTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TKO ORTHOTICS AND PROSTHETICS, 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000091936
FEI/EIN Number 271263967

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

Address: 1505 TAMIAMI TRAIL, SUITE 401B, VENICE, FL, 34285, US
Mail Address: 1505 TAMIAMI TRAIL, SUITE 401B, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELM DWAYNE J President 1505 TAMIAMI TRAIL, VENICE, FL, 34285
HELM DWAYNE J Agent 313 S. Oakland ave, minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011959 TKO O AND P EXPIRED 2010-02-05 2015-12-31 - 313 EAST WASHINGTON STREET, MINNEOLA, FL, 34715
G10000012716 TKO O AND P EXPIRED 2010-02-05 2015-12-31 - 313 EAST WASHINGTON STREET, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 1505 TAMIAMI TRAIL, SUITE 401B, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-11-17 1505 TAMIAMI TRAIL, SUITE 401B, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 313 S. Oakland ave, minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2011-06-13 HELM, DWAYNE J -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State