Search icon

ALEJANDRO M. TIRADO, O.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALEJANDRO M. TIRADO, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEJANDRO M. TIRADO, O.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: 25 Aug 1998 (27 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: P98000074985
FEI/EIN Number 593527740

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

Address: 10400 San Jose Blvd., JACKSONVILLE, FL, 32257, US
Mail Address: 1958 Brista De Mar Circle, Atlantic Beach, FL, 32233, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO ALEJANDRO M President 1958 Brista De Mar Circle, Atlantic Beach, FL, 32233
TIRADO ALEJANDRO M Agent 1958 Brista De Mar Circle, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 10400 San Jose Blvd., #6, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-04-17 10400 San Jose Blvd., #6, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 1958 Brista De Mar Circle, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2018-02-09 TIRADO, ALEJANDRO M -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000546904 TERMINATED 1000000477100 DUVAL 2013-02-27 2023-03-06 $ 434.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State