Search icon

CARROLLWOOD HEALTH CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLLWOOD HEALTH CARE 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: 25 Oct 1984 (40 years ago)
Date of dissolution: 26 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 1996 (28 years ago)
Document Number: H27294
FEI/EIN Number 592525286

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

Mail Address: ATTN: TAX DEPARTMENT, P.O. BOX 740026, LOUISVILLE, KY, 40201-7426
Address: 500 WEST MAIN, P.O. BOX 1438, LOUISVILLE, KY, 40201-1438
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMITH WAYNE President 500 WEST MAIN, LOUISVILLE, KY, 402011438
SMITH WAYNE Director 500 WEST MAIN, LOUISVILLE, KY, 402011438
CASH W. LARRY Senior Vice President 500 WEST MAIN, LOUISVILLE, KY, 402011438
CASH W. LARRY Director 500 WEST MAIN, LOUISVILLE, KY, 402011438
COUGHLIN KAREN A Senior Vice President 500 WEST MAIN, LOUISVILLE, KY, 402011438
COUGHLIN KAREN A Director 500 WEST MAIN, LOUISVILLE, KY, 402011438
GARMON PHILIP B Senior Vice President 500 WEST MAIN, LOUISVILLE, KY, 402011438
GARMON PHILIP B Director 500 WEST MAIN, LOUISVILLE, KY, 402011438
LANKFORD RONALD S Senior Vice President 500 WEST MAIN, LOUISVILLE, KY, 402011438

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-12-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000045230. CORPORATE MERGER NUMBER 300000011943
CHANGE OF MAILING ADDRESS 1996-05-01 500 WEST MAIN, P.O. BOX 1438, LOUISVILLE, KY 40201-1438 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 500 WEST MAIN, P.O. BOX 1438, LOUISVILLE, KY 40201-1438 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1996-01-30 C T CORPORATION SYSTEM -
REINSTATEMENT 1995-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
MERGER 1996-12-26
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State