Entity Name: | THOMAS L. STEPHAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS L. STEPHAN, 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: | 19 May 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P97000045052 |
FEI/EIN Number |
593448392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714 |
Address: | 251 MAITLAND AVENUE, SUITE 302, ALTAMONTE SPRINGS, FL, 32701 |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHAN THOMAS L | Director | 251 MAITLAND AVENUE, #302, ALTAMONTE SPRINGS, FL, 32701 |
COHEN FLORIDA | Agent | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-02 | COHEN FLORIDA | - |
CHANGE OF MAILING ADDRESS | 2004-05-01 | 251 MAITLAND AVENUE, SUITE 302, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-01 | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-22 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State