Search icon

THOMAS R. BEERS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS R. BEERS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS R. BEERS, 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: 18 Oct 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000076989
FEI/EIN Number 592374204

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

Address: 908 NW 57TH STREET, SUITE D, GAINESVILLE, FL, 32605, US
Mail Address: 908 NW 57TH STREET, SUITE D, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERS THOMAS R. President 908 NW 57TH AVE STE STE D, GAINESVILLE, FL
BEERS DAVID C Agent 19 EAST CENTRAL BLVD., ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-31 908 NW 57TH STREET, SUITE D, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-31 19 EAST CENTRAL BLVD., ORLANDO, FL 32802 -
CHANGE OF MAILING ADDRESS 1995-05-01 908 NW 57TH STREET, SUITE D, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State