Search icon

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

Company Details

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

THOMAS A. ZURFLUH, D.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: 07 May 1998 (27 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: P98000041655
FEI/EIN Number 650835366

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

Address: 8850 STATE ROAD 84, DAVIE, FL, 33324, US
Mail Address: 8850 STATE ROAD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURFLUH THOMAS A President 8850 STATE ROAD 84, DAVIE, FL, 33324
ZURFLUH THOMAS A Director 8850 STATE ROAD 84, DAVIE, FL, 33324
ZURFLUH THOMAS A Agent 8850 STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REINSTATEMENT 2021-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 8850 STATE ROAD 84, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 8850 STATE ROAD 84, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-02-17 8850 STATE ROAD 84, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-02-17 ZURFLUH, THOMAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State