Entity Name: | THOMAS J. KONECNY, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS J. KONECNY, D.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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 1996 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | P96000098692 |
FEI/EIN Number |
650716691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7140 S. BENEVA RD., SARASOTA, FL, 34238, US |
Mail Address: | 7140 S. BENEVA RD., SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONECNY THOMAS J | Director | 1716 LITTLE POINT CIR, SARASOTA, FL |
KONECNY THOMAS J | President | 1716 LITTLE POINT CIR, SARASOTA, FL |
KONECNY THOMAS J | Secretary | 1716 LITTLE POINT CIR, SARASOTA, FL |
KONECNY THOMAS J | Treasurer | 1716 LITTLE POINT CIR, SARASOTA, FL |
HARRELL DONALD J | Agent | 1776 RINGLING BLVD., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-09 | 7140 S. BENEVA RD., SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2007-10-09 | 7140 S. BENEVA RD., SARASOTA, FL 34238 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1999-01-13 | THOMAS J. KONECNY, D.D.S., P.A. | - |
NAME CHANGE AMENDMENT | 1998-01-14 | DRS. KONECNY & GILLELAND, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State