Search icon

TERESA A. SMITH DVM PA - Florida Company Profile

Company Details

Entity Name: TERESA A. SMITH DVM PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERESA A. SMITH DVM PA 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 12 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2023 (2 years ago)
Document Number: P98000095523
FEI/EIN Number 650876620

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

Address: 7211 38th CT E, Sarasota, FL, 34243, US
Mail Address: 7211 38th CT E, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TERESA A Director 7211 38th CT E, Sarasota, FL, 34243
SMITH TERESA A President 7211 38th CT E, Sarasota, FL, 34243
Dickinson Robert AEsq. Agent 460 S. Indiana Ave., Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004294 BAY CITY SIGNS AND PRINTING EXPIRED 2017-01-12 2022-12-31 - 7031 BENJAMIN RD. SUITE E, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 7211 38th CT E, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-05-03 7211 38th CT E, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 460 S. Indiana Ave., Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Dickinson, Robert A., Esq. -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State