Search icon

ITD ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ITD ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITD ASSOCIATES, 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: 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 Jan 2010 (15 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P10000006219
FEI/EIN Number 271739574

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

Address: 4832 N. KINGS HWY., FORT PIERCE, FL, 34951, US
Mail Address: 4832 N. KINGS HWY., FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073832176 2010-05-28 2018-04-19 499 NW PRIMA VISTA BLVD., PORT SAINT LUCIE, FL, 34983, US 4832 N. KINGS HIGHWAY, FORT PIERCE, FL, 34951, US

Contacts

Phone +1 772-335-7392
Fax 8886103835
Phone +1 772-468-6226
Fax 7724686226

Authorized person

Name MR. THOMAS MICHAEL HICKEY
Role PRESIDENT
Phone 7723598962

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
HICKEY THOMAS M President 4526 NW Red Bay Circle, Jensen Beach, FL, 34957
HICKEY THOMAS M Treasurer 4526 NW Red Bay Circle, Jensen Beach, FL, 34957
RANKIN SEAN R Vice President 1202 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
RANKIN SEAN R Secretary 1202 SE PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34952
GIACHINO FERNANDO M Agent 3601 SE OCEAN BLVD, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049834 ALL SMILES FAMILY DENTISTRY INDRIO EXPIRED 2013-05-28 2018-12-31 - 4832 N KINGS HIGHWAY, FORT PIERCE, FL, 34951
G12000068772 ALL SMILES FAMILY DENTISTRY EXPIRED 2012-07-10 2017-12-31 - 4846 N KINGS HIGHWAY, FT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 4832 N. KINGS HWY., FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2016-04-13 4832 N. KINGS HWY., FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 3601 SE OCEAN BLVD, SUITE 204, STUART, FL 34996 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State