Search icon

THOMAS G. BRUNO, M.D., P.A. - Florida Company Profile

Company Details

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

THOMAS G. BRUNO, 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000007478
FEI/EIN Number 593290897

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

Address: 800 GOODLETTE ROAD, NAPLES, FL, 34102
Mail Address: P.O. BOX 11838, NAPLES, FL, 34101-1838
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO THOMAS G Director 800 GOODLETTE ROAD, NAPLES, FL, 34102
BRUNO THOMAS G President 800 GOODLETTE ROAD, NAPLES, FL, 34102
BRUNO THOMAS G Secretary 800 GOODLETTE ROAD, NAPLES, FL, 34102
BRUNO THOMAS G Agent 800 GOODLETTE ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-03 800 GOODLETTE ROAD, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1996-12-03 800 GOODLETTE ROAD, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-05-07
REINSTATEMENT 1996-12-03
DOCUMENTS PRIOR TO 1997 1995-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State