Search icon

PUTHENPURACKAL A. THOMAS, D.D.S., M.D.S., P.A. - Florida Company Profile

Company Details

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

PUTHENPURACKAL A. THOMAS, D.D.S., M.D.S., 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: 21 Oct 1996 (29 years ago)
Date of dissolution: 24 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: P96000086877
FEI/EIN Number 593407979

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

Address: 230 NW 76TH DRIVE, STE B, GAINESVILLE, FL, 32607
Mail Address: 230 NW 76TH DRIVE, STE B, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTHENPURACKAL A T Director 5808 NW 16 LN, GAINESVILLE, FL, 32605
THOMAS GRACY Agent 230 NW 76TH DRIVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 230 NW 76TH DRIVE, STE B, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2004-03-16 230 NW 76TH DRIVE, STE B, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 230 NW 76TH DRIVE, STE B, GAINESVILLE, FL 32607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State