Search icon

DR. TOM HONG, P.A. - Florida Company Profile

Company Details

Entity Name: DR. TOM HONG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. TOM HONG, 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: 15 May 1996 (29 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: P96000041679
FEI/EIN Number 593383894

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

Address: 14875 NORTH DALE MABRY HWY, TAMPA, FL, 33618
Mail Address: 14875 NORTH DALE MABRY HWY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG TOM Director 14875 NORTH DALE MABRY HWY, TAMPA, FL, 33618
HONG TOM Agent 14875 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000094222 NORTHDALE ANIMAL HOSPITAL ACTIVE 2020-08-03 2025-12-31 - 14875 NORTH DALE MABRY HWY, TAMPA, FL, 33618
G19000117412 NORTHDALE ANIMAL HOSPITAL EXPIRED 2019-10-31 2024-12-31 - 14875 NORTHDALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State