Search icon

WOMENCARE IN TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: WOMENCARE IN TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMENCARE IN TAMPA, 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: 03 Oct 1983 (42 years ago)
Date of dissolution: 21 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 1998 (27 years ago)
Document Number: G65760
FEI/EIN Number 592334392

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

Address: 11404-1/2 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
Mail Address: 11404-1/2 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, TINA L Secretary 12227 NOREAST LAKE DR., TAMPA, FL
JOHNSON, TINA L Director 12227 NOREAST LAKE DR., TAMPA, FL
JOHNSON, TINA L Treasurer 12227 NOREAST LAKE DR., TAMPA, FL
DALEY, ELLEN M. President 402 DEER PARK AVENUE, TEMPLE TERRACE, FL
DALEY, ELLEN M. Director 402 DEER PARK AVENUE, TEMPLE TERRACE, FL
CARLISLE, SHARON C. Vice President 9308 KNIGHTSBRIDGE CT., TAMPA, FL
CARLISLE, SHARON C. Director 9308 KNIGHTSBRIDGE CT., TAMPA, FL
JOHNSON, TINA L. Agent 11404-1/2 N. 56TH STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-28 11404-1/2 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 1989-03-28 11404-1/2 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 1989-03-28 JOHNSON, TINA L. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-28 11404-1/2 N. 56TH STREET, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
Voluntary Dissolution 1998-05-21
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State