Search icon

PADGETT'S HOME CARE AND OSTOMY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PADGETT'S HOME CARE AND OSTOMY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADGETT'S HOME CARE AND OSTOMY CENTER, 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: 25 Sep 1979 (46 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 637468
FEI/EIN Number 591938587

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

Address: 4050 13TH ST, ST CLOUD, FL, 34769, US
Mail Address: 4050 13TH ST, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT, PATRICIA B Agent 5100 HELEN CT., ST CLOUD, FL, 34772
PADGETT PATRICIA B President 5100 HELEN CT., ST CLOUD, FL, 34772
PADGETT PATRICIA B Secretary 5100 HELEN CT., ST CLOUD, FL, 34772
PADGETT PATRICIA B Treasurer 5100 HELEN CT., ST CLOUD, FL, 34772
ROGERS STEVEN M Director 2106 OAK VIEW CIRCLE, ST CLOUD, FL, 34769
MILLER BETH Director 1608 Regal Oak Drive, Kissimmee, FL, 34744
PADGETT DAVID S Director 111 60th Avenue, St Pete Beach, FL, 32706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 4050 13TH ST, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 1994-05-01 4050 13TH ST, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-22 5100 HELEN CT., ST CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State