Search icon

CAPE CORAL DIALYSIS CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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