Search icon

THOMAS B. BLAKE III, M.D.,P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS B. BLAKE III, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS B. BLAKE III, M.D.,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: 22 Jun 1994 (31 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: P94000048007
FEI/EIN Number 593249672

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

Mail Address: 963 Willow Gardens Ct., Lake Mary, FL, 32746, US
Address: 331 N MAITLAND AVENUE, STE A-2, MAITLAND, FL, 32751-4749
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS B. BLAKE III President 963 Willow Gardens Ct, Lake Mary, FL, 32746
BLAKE THOMAS B Agent 963 Willow Garden Ct, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-16 - -
CHANGE OF MAILING ADDRESS 2016-06-16 331 N MAITLAND AVENUE, STE A-2, MAITLAND, FL 32751-4749 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-16 963 Willow Garden Ct, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 331 N MAITLAND AVENUE, STE A-2, MAITLAND, FL 32751-4749 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-03

Date of last update: 03 May 2025

Sources: Florida Department of State