Search icon

TURRO MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TURRO MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURRO MEDICAL 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: 08 Nov 1984 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H29301
FEI/EIN Number 592465601

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

Address: 5010 MILE STRETCH DR, HOLIDAY, FL, 34690
Mail Address: 5010 MILE STRETCH DR, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT, LESLIE J. Agent 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL, 33606
TURRO, JOSE Director 1401 DIXIE HIGHWAY, HOLIDAY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-25 5010 MILE STRETCH DR, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 1992-06-25 5010 MILE STRETCH DR, HOLIDAY, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-19 601 BAYSHORE BLVD., SUITE 700, TAMPA, FL 33606 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State