Search icon

FRANCISCO TAMAYO MD SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: FRANCISCO TAMAYO MD SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO TAMAYO MD SERVICE CORPORATION 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000099172
FEI/EIN Number 81-0788947

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

Address: 5555 COLLINS AVE, 12U, MIAMI BEACH, FL, 33140
Mail Address: 5555 COLLINS AVE, 12U, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO FRANCISCO President 5555 COLLINS AVE APT 12U, MIAMI BEACH, FL, 33140
TAMAYO FRANCISCO Director 5555 COLLINS AVE APT 12U, MIAMI BEACH, FL, 33140
BRIAN PRZYSTUP & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-04-29 FRANCISCO TAMAYO MD SERVICE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4885 NW 7TH AVE, MIAMI, FL 33127 -
NAME CHANGE AMENDMENT 2019-01-31 FRANCISCO TAMAYO MD INC -

Documents

Name Date
ANNUAL REPORT 2023-04-10
Name Change 2022-04-29
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
Name Change 2019-01-31
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-27
Domestic Profit 2015-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State