Entity Name: | CAPE CORAL DIALYSIS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPE CORAL DIALYSIS 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: | 19 Nov 1981 (43 years ago) |
Date of dissolution: | 08 Dec 1998 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 1998 (26 years ago) |
Document Number: | F55321 |
FEI/EIN Number |
592264545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1185 OAK ST, LAKEWOOD, CO, 80215, US |
Mail Address: | 1185 OAK ST, LAKEWOOD, CO, 80215, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY RALPH Z | Vice President | 1919 CHARLOTTE AVE, NASHVILLE, TN |
LEVY RALPH Z | Secretary | 1919 CHARLOTTE AVE, NASHVILLE, TN |
LEVY RALPH Z | Director | 1919 CHARLOTTE AVE, NASHVILLE, TN |
WINSOR BRUCE | Assistant Secretary | 1185 OAK ST, LAKEWOOD, CO |
BROWN DANIEL B | Assistant Secretary | 1919 CHARLOTTE AVE, NASHVILLE, TN |
C.T. CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1998-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-16 | 1185 OAK ST, LAKEWOOD, CO 80215 | - |
CHANGE OF MAILING ADDRESS | 1997-09-16 | 1185 OAK ST, LAKEWOOD, CO 80215 | - |
REGISTERED AGENT NAME CHANGED | 1996-08-05 | C.T. CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Voluntary Dissolution | 1998-12-08 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-09-16 |
ANNUAL REPORT | 1996-08-05 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State