Search icon

TARA ENNIS, M.D., P.A.

Company Details

Entity Name: TARA ENNIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000060214
FEI/EIN Number 47-1364288
Address: 1042 Mar Walt Drive, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1042 Mar Walt Drive, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Ennis Tara Agent 1042 Mar Walt Drive, FORT WALTON BEACH, FL, 32547

Officer

Name Role Address
Rodgers Leslie Officer 1042 Mar Walt Drive, FORT WALTON BEACH, FL, 32547

President

Name Role Address
ENNIS TARA M.D. President 1042 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109252 NORTH FLORIDA SURGEONS, FORT WALTON BEACH DIVISION ACTIVE 2020-08-24 2025-12-31 No data 1042 MARWALT DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT AND NAME CHANGE 2022-01-19 TARA ENNIS, M.D., P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 1042 Mar Walt Drive, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2021-10-08 1042 Mar Walt Drive, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2021-10-08 Ennis, Tara No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 1042 Mar Walt Drive, FORT WALTON BEACH, FL 32547 No data
REINSTATEMENT 2021-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
Amendment and Name Change 2022-01-19
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State