Search icon

SANTA ROSA CONVALESCENT HOME, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SANTA ROSA CONVALESCENT HOME, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ROSA CONVALESCENT HOME, INCORPORATED 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: 05 Jun 1969 (56 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 347304
FEI/EIN Number 591313375

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

Address: 4971 CHUMUCKLA HWY., PACE, FL, 32571
Mail Address: 4971 CHUMUCKLA HWY., PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNE EDMOND President 4971 CHUMUCKLA HWY, PACE, FL, 32571
FORTUNE EDMOND Director 4971 CHUMUCKLA HWY, PACE, FL, 32571
FORTUNE RUTHIE Secretary 4971 CHUMUCKLA HWY, PACE, FL, 32571
FORTUNE RUTHIE Treasurer 4971 CHUMUCKLA HWY, PACE, FL, 32571
FORTUNE RUTHIE Director 4971 CHUMUCKLA HWY, PACE, FL, 32571
FORTUNE TERRY Director 4960 FOREST CREEK, PACE, FL, 32571
NORTHCUTT FELICIA Director 5449 ROWE TRAIL, PACE, FL, 32573
FORTUNE EDMOND M Agent 4971 CHUMUCKLA HWY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 4971 CHUMUCKLA HWY., PACE, FL 32571 -
REINSTATEMENT 2009-09-16 - -
CHANGE OF MAILING ADDRESS 2009-09-16 4971 CHUMUCKLA HWY., PACE, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 4971 CHUMUCKLA HWY, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2000-04-20 FORTUNE, EDMOND M -

Documents

Name Date
Reinstatement 2009-09-16
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State