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 |
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 |
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 | - |
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