Search icon

TEDDY GARCIA, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: TEDDY GARCIA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEDDY GARCIA, 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: 12 Apr 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S44809
FEI/EIN Number 593059317

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

Address: 921 BLANDING BLVD, ORANGE PARK, FL, 32065, US
Mail Address: 921 BLANDING BLVD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA TEDDY MD Agent 135 BLAKE AVE, ORANGE PARK, FL, 32073
GARCIA, TEDDY (M.D.) Director 135 BLAKE AVE, ORANGE PARK, FL, 32073
GARCIA, TEDDY (M.D.) President 135 BLAKE AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 135 BLAKE AVE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 921 BLANDING BLVD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2014-04-08 921 BLANDING BLVD, ORANGE PARK, FL 32065 -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2002-05-01 TEDDY GARCIA, M.D., P.A. -
REGISTERED AGENT NAME CHANGED 1993-04-23 GARCIA, TEDDY MD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818424 TERMINATED 1000000181787 CLAY 2010-07-23 2020-08-04 $ 696.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000299328 TERMINATED 1000000152190 CLAY 2009-12-14 2030-02-16 $ 1,075.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-01-04
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State