Search icon

THERAPEUTIC DRUG CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC DRUG CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPEUTIC DRUG CONSULTANTS, INC. 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: 21 Oct 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S88792
FEI/EIN Number 650294469

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

Address: 360 SOUTH TAMIAMI TRAIL, NOKOMIS, FL, 34275, US
Mail Address: 360 SOUTH TAMIAMI TRAIL, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTZKO, JOHN Director 360 SOUTH TAMIAMI TRAIL, NOKOMIS, FL
KUTZKO, JOHN Agent 360 SOUTH TAMIAMI TRAIL, NOKOMIS, FL, 32475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 360 SOUTH TAMIAMI TRAIL, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 1994-03-28 360 SOUTH TAMIAMI TRAIL, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-28 360 SOUTH TAMIAMI TRAIL, NOKOMIS, FL 32475 -
REINSTATEMENT 1993-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State