Search icon

MANOR CARE OF BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MANOR CARE OF BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANOR CARE OF BOYNTON BEACH, 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: 09 Mar 1982 (43 years ago)
Date of dissolution: 09 Nov 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2006 (18 years ago)
Document Number: F71887
FEI/EIN Number 521288882

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

Mail Address: 333 NORTH SUMMIT, TAX DEPT, TOLEDO, OH, 43699-0086, US
Address: 3001 S CONGRESS AVE, BOYNTON BCH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1048358 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 4192525500

Filings since 2004-03-09

Form type 424B3
File number 333-107481-26
Filing date 2004-03-09
File View File

Filings since 2003-09-26

Form type 424B3
File number 333-107481-26
Filing date 2003-09-26
File View File

Filings since 2003-09-18

Form type 424B3
File number 333-107481-26
Filing date 2003-09-18
File View File

Filings since 2003-09-03

Form type 424B3
File number 333-107481-26
Filing date 2003-09-03
File View File

Filings since 2003-08-22

Form type 424B3
File number 333-107481-26
Filing date 2003-08-22
File View File

Filings since 2003-08-19

Form type 424B3
File number 333-107399-80
Filing date 2003-08-19
File View File

Filings since 2003-08-19

Form type S-4/A
File number 333-107399-80
Filing date 2003-08-19
File View File

Filings since 2003-08-13

Form type S-3/A
File number 333-107481-26
Filing date 2003-08-13
File View File

Filings since 2003-07-30

Form type S-3
File number 333-107481-26
Filing date 2003-07-30
File View File

Filings since 2003-07-28

Form type S-4
File number 333-107399-80
Filing date 2003-07-28
File View File

Filings since 2001-05-23

Form type 424B3
File number 333-60108-97
Filing date 2001-05-23
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ORMOND PAUL A President 333 N. SUMMIT, TOLEDO, OH, 43604
ORMOND PAUL A Chief Executive Officer 333 N. SUMMIT, TOLEDO, OH, 43604
WEIKEL KEITH M Vice President 333 N. SUMMIT, TOLEDO, OH, 43604
WEIKEL KEITH M Chief Operating Officer 333 N. SUMMIT, TOLEDO, OH, 43604
SPENCER STEVEN D Vice President 333 NORTH SUMMIT ST, TOLEDO, OH, 43604
SPENCER STEVEN D President 333 NORTH SUMMIT ST, TOLEDO, OH, 43604
SPENCER STEVEN D Director 333 NORTH SUMMIT ST, TOLEDO, OH, 43604
SPENCER STEVEN D Secretary 333 NORTH SUMMIT ST, TOLEDO, OH, 43604
ALLEN MARTIN D Assistant Vice President 333 NORTH SUMMIT ST, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
MERGER 2006-11-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 854957. MERGER NUMBER 500000060385
REGISTERED AGENT NAME CHANGED 1999-04-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1999-03-22 3001 S CONGRESS AVE, BOYNTON BCH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 3001 S CONGRESS AVE, BOYNTON BCH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-02
Reg. Agent Change 1999-04-27
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State