Search icon

ST. FRANCIS HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ST. FRANCIS HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Mar 1966 (59 years ago)
Date of dissolution: 11 Apr 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: 710449
FEI/EIN Number 590624442

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

Address: 33920 US HWY 19 N., SUITE 269, PALM HARBOR, FL, 34684, US
Mail Address: 33920 US HWY 19 N., SUITE 269, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFFETT PATRICK S Director 33920 US HWY 19 N., PALM HARBOR, FL, 34684
WRIGHT GAIL Director 33920 US HWY 19 N., PALM HARBOR, FL, 34684
BOYLE EILEEN C President 33920 US HWY 19 N., PALM HARBOR, FL, 34684
BOYLE EILEEN C Director 33920 US HWY 19 N., PALM HARBOR, FL, 34684
STAGNARO KATHLEEN O Director 33920 US HWY 19 N., PALM HARBOR, FL, 34684
WILLIAMS JEANNE O Chairman 33920 US HWY 19 N., PALM HARBOR, FL, 34684
WILLIAMS JEANNE O Director 33920 US HWY 19 N., PALM HARBOR, FL, 34684
Fatt Avril S Director 33920 US HWY 19 N., PALM HARBOR, FL, 34684
BOYLE EILEEN C Agent 33920 US HWY 19 N., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
MERGER 2014-04-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 765372. MERGER NUMBER 700000139847
CHANGE OF MAILING ADDRESS 2008-04-03 33920 US HWY 19 N., SUITE 269, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 33920 US HWY 19 N., SUITE 269, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 33920 US HWY 19 N., SUITE 269, PALM HARBOR, FL 34684 -
MERGER 2006-06-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000057665
AMENDED AND RESTATEDARTICLES 2006-06-07 - -
REGISTERED AGENT NAME CHANGED 2005-08-10 BOYLE, EILEEN C -
AMENDED AND RESTATEDARTICLES 2001-09-19 - -
AMENDED AND RESTATEDARTICLES 1999-02-24 - -
AMENDED AND RESTATEDARTICLES 1992-11-30 - -

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-28
Amended and Restated Articles 2006-06-07
Merger 2006-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102823341 0418800 1989-03-24 250 W. 63RD ST., MIAMI BEACH, FL, 33141
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-21
Emphasis N: BLOOD
Case Closed 1989-07-10

Related Activity

Type Complaint
Activity Nr 72485469
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-06-26
Abatement Due Date 1989-06-29
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 15
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 C
Issuance Date 1989-06-26
Abatement Due Date 1989-06-29
Nr Instances 2
Nr Exposed 16
Gravity 08
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-26
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 500
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-26
Abatement Due Date 1989-08-11
Nr Instances 1
Nr Exposed 500
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State