Search icon

JOSEPH C. HOOD, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH C. HOOD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH C. HOOD, 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: 22 Aug 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S75393
FEI/EIN Number 593083270

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

Address: 300 S. HYDE PARK AVE., STE 180, TAMPA, FL, 33606, US
Mail Address: 300 S. HYDE PARK AVE., STE 180, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD JOSEPH C Director 7720 MARBELLA CREEK AVE., TAMPA, FL, 33615
HOOD JOSEPH C Agent 300 S. HYDE PARK AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 300 S. HYDE PARK AVE., STE 180, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2014-04-30 300 S. HYDE PARK AVE., STE 180, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 300 S. HYDE PARK AVE., STE 180, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-05-06 HOOD, JOSEPH C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001095754 TERMINATED 1000000391379 HILLSBOROU 2012-12-18 2022-12-28 $ 1,671.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State