Entity Name: | CORNELIUS J. MCGEEHAN, D.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORNELIUS J. MCGEEHAN, D.C., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jul 1981 (44 years ago) |
Document Number: | 693719 |
FEI/EIN Number |
592117169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O C.J. MCGEEHAN JR., 23 East Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | C/O C.J. MCGEEHAN JR., 23 East Tarpon Ave, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104174432 | 2012-08-16 | 2012-08-16 | 4630 DARLINGTON RD, HOLIDAY, FL, 346903906, US | 23 E TARPON AVE, TARPON SPRINGS, FL, 346893449, US | |||||||||||||||||||||||||
|
Phone | +1 727-937-4223 |
Fax | 7279374224 |
Authorized person
Name | DR. CORNELIUS J MCGEEHAN |
Role | PRESIDENT |
Phone | 7279374223 |
Taxonomy
Taxonomy Code | 305R00000X - Preferred Provider Organization |
License Number | CH1619 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 3800032 00 |
State | FL |
Name | Role | Address |
---|---|---|
MCGEEHAN CORNELIUS J | Director | 23 East Tarpon Ave, Tarpon Springs, FL, 34689 |
MCGEEHAN CORNELIUS J | President | 23 East Tarpon Ave, Tarpon Springs, FL, 34689 |
MCGEEHAN CORNELIUS J | Agent | 23 East Tarpon Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | C/O C.J. MCGEEHAN JR., 23 East Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | C/O C.J. MCGEEHAN JR., 23 East Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 23 East Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | MCGEEHAN, CORNELIUS J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000857978 | ACTIVE | 1000000624332 | PASCO | 2014-05-09 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J13000873373 | TERMINATED | 1000000498453 | PASCO | 2013-04-24 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000681505 | TERMINATED | 1000000309855 | PASCO | 2012-10-15 | 2032-10-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J13001523225 | LAPSED | 2010-CA-001620-WS | PASCO - CIRCUIT CIVIL | 2010-07-13 | 2018-10-10 | $58,563.82 | REGIONS BANK, P.O. BOX 320380, BIRMINGHAM, AL 35232 |
J09002151222 | LAPSED | 51-2009-CA-004176-WS | CIRCUIT CT. PASCO CTY., FL | 2009-09-10 | 2014-09-21 | $55,604.82 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State