Search icon

THOMAS BARTZOKIS, M.D., P.A. - Florida Company Profile

Company Details

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

THOMAS BARTZOKIS, 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: 14 Dec 1995 (29 years ago)
Date of dissolution: 30 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: P95000095654
FEI/EIN Number 650615874

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

Address: 1000 NW 9TH CT, #101, BOCA RATON, FL, 33486, US
Mail Address: 1000 NW 9TH CT #101, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTZOKIS THOMAS President 1000 NW 9TH CT #101, BOCA RATON, FL, 33486
BARTZOKIS THOMAS C Agent 1000 NW 9TH CT #101, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-30 - -
CHANGE OF MAILING ADDRESS 2008-01-14 1000 NW 9TH CT, #101, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2008-01-14 BARTZOKIS, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1000 NW 9TH CT #101, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 1000 NW 9TH CT, #101, BOCA RATON, FL 33486 -

Documents

Name Date
Voluntary Dissolution 2010-04-30
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State