Search icon

TIA WESTHEIMER, P.A. - Florida Company Profile

Company Details

Entity Name: TIA WESTHEIMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIA WESTHEIMER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2014 (11 years ago)
Document Number: P14000022090
FEI/EIN Number 46-5067395

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

Address: 1900 Ringling Blvd, SARASOTA, FL, 34236, US
Mail Address: 1900 Ringling Blvd, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTHEIMER TIA President 1900 Ringling Blvd, SARASOTA, FL, 34236
CASON NANCY Agent 1900 RINGLING BOULEVARD, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073586 T.L.C. PSYCHOLOGY EXPIRED 2017-07-08 2022-12-31 - 1217 SOUTH EAST AVENUE, STE. 209, SARASOTA, FL, 34239
G17000073590 TLC PSYCHOLOGY ACTIVE 2017-07-08 2027-12-31 - 1217 S. EAST AVE, 209, SARASOTA, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1900 Ringling Blvd, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-03-12 1900 Ringling Blvd, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State