Search icon

TIFFANY D. BOYD DMD, P.A. - Florida Company Profile

Company Details

Entity Name: TIFFANY D. BOYD DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIFFANY D. BOYD DMD, 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000037841
FEI/EIN Number 650915612

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

Mail Address: 16528 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 6018 GLEN ABBEY LANE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD TIFFANY D President 6018 GLEN ABBEY LANE, BRADENTON, FL, 34202
SANDERS WALTER S Agent 16528 N. DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 6018 GLEN ABBEY LANE, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2010-02-10 SANDERS, WALTER S -
CHANGE OF MAILING ADDRESS 2005-04-25 6018 GLEN ABBEY LANE, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N. DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State