Search icon

BROOKWOOD MEDICAL CENTER OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: BROOKWOOD MEDICAL CENTER OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKWOOD MEDICAL CENTER OF TAMPA, 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: 30 Mar 1976 (49 years ago)
Date of dissolution: 02 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2000 (24 years ago)
Document Number: 500122
FEI/EIN Number 591673752

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

Mail Address: 3820 STATE STREET, C/O MARY YUMIBE, SANTA BARBARA, CA, 93105, US
Address: 2901 SWANN AVENUE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIGMAN DONALD S President 500 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309
SILVER RICHARD B Vice President 3820 STATE STREET, SANTA BARBARA, CA, 93105
SILVER RICHARD B Secretary 3820 STATE STREET, SANTA BARBARA, CA, 93105
SILVER RICHARD B Director 3820 STATE STREET, SANTA BARBARA, CA, 93105
DENT DENNIS L Treasurer 3820 STATE STREET, SANTA BARBARA, CA, 93105
LARSEN CAITLIN M Assistant Secretary 3820 STATE STREET, SANTA BARBARA, CA, 93105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-02 - -
CHANGE OF MAILING ADDRESS 1997-02-07 2901 SWANN AVENUE, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 2901 SWANN AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1995-08-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-08-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2000-11-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State