Search icon

WILLIAM T. TINSLEY, III, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM T. TINSLEY, III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM T. TINSLEY, III, 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 Jan 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S23416
FEI/EIN Number 593041407

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

Address: 5661 GRAND CAYMAN RD, JACKSONVILLE, FL, 32226
Mail Address: 5661 GRAND CAYMAN RD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY WILLIAM Director 5661 GRAND CAYMAN RD, JACKSONVILLE, FL, 32226
SCHNEIDER MICHAEL Agent 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 5661 GRAND CAYMAN RD, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2006-09-11 5661 GRAND CAYMAN RD, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-24 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1995-05-01 SCHNEIDER, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-01
Reg. Agent Change 2000-08-24
ANNUAL REPORT 2000-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State