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