Search icon

BIRTHING MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BIRTHING MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRTHING MANAGEMENT, 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: 22 Feb 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H44106
FEI/EIN Number 592495411

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

Address: % GARY A. DRESDEN, 2106 DREW STREET, SUITE 103, CLEARWATER, FL, 34625
Mail Address: % GARY A. DRESDEN, 2106 DREW STREET, SUITE 103, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKTIN HAROLD J Agent 2106 DREW STREET, SUITE 103, CLEARWATER, FL, 34625
DRESDEN, GARY A. President 2106 DREW ST, #103, CLEARWATER, FL
DRESDEN, GARY A. Director 2106 DREW ST, #103, CLEARWATER, FL
TICKTIN, HAROLD J. Vice President 2106 DREW ST. #103, CLEARWATER, FL
TICKTIN, HAROLD J. Secretary 2106 DREW ST. #103, CLEARWATER, FL
TICKTIN, HAROLD J. Treasurer 2106 DREW ST. #103, CLEARWATER, FL
RYGIEL, ROBIN Vice President 2106 DREW ST. #103, CLEARWATER, FL
MILLER, MELINDA R. Treasurer 2106 DREW ST. #103, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-07-10 TICKTIN, HAROLD J -
REINSTATEMENT 1995-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 2106 DREW STREET, SUITE 103, CLEARWATER, FL 34625 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 % GARY A. DRESDEN, 2106 DREW STREET, SUITE 103, CLEARWATER, FL 34625 -
CHANGE OF MAILING ADDRESS 1991-07-01 % GARY A. DRESDEN, 2106 DREW STREET, SUITE 103, CLEARWATER, FL 34625 -
REINSTATEMENT 1990-03-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State