Search icon

THOMAS SINGER, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS SINGER, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS SINGER, D.O., 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000004699
FEI/EIN Number 274547569

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

Mail Address: 2642 McGregor Blvd, FORT MYERS, FL, 33901, US
Address: 6070 TWIN LAKES DR., OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER THOMAS J President 2642 McGregor Blvd, FORT MYERS, FL, 33901
SINGER THOMAS J Agent 2642 McGregor Blvd, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-26 6070 TWIN LAKES DR., OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 2642 McGregor Blvd, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 6070 TWIN LAKES DR., OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2012-04-28 SINGER, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State