Entity Name: | WOMEN'S CARE CENTER OF PASCO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WOMEN'S CARE CENTER OF PASCO, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2012 (12 years ago) |
Document Number: | H67781 |
FEI/EIN Number |
592557728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9332 State Road 54, Trinity, FL, 34655, US |
Mail Address: | 9332 State Road 54, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOMENS CARE CENTER OF PASCO, P. A. 401(K) PROFIT SHARING PLAN AND TRUST | 2022 | 592557728 | 2023-09-28 | WOMEN'S CARE CENTER OF PASCO, P.A. | 8 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P. A. 401(K) PROFIT SHARING PLAN AND TRUST | 2021 | 592557728 | 2023-02-15 | WOMEN'S CARE CENTER OF PASCO, P.A. | 11 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P. A. 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 592557728 | 2021-10-14 | WOMEN'S CARE CENTER OF PASCO, P.A. | 11 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P. A. 401(K) PROFIT SHARING PLAN AND TRUST | 2019 | 592557728 | 2020-10-14 | WOMEN'S CARE CENTER OF PASCO, P.A. | 9 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2018 | 592557728 | 2019-10-07 | WOMEN'S CARE CENTER OF PASCO, P.A. | 9 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2017 | 592557728 | 2018-11-14 | WOMEN'S CARE CENTER OF PASCO, P.A. | 9 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2017 | 592557728 | 2018-10-12 | WOMEN'S CARE CENTER OF PASCO, P.A. | 9 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2016 | 592557728 | 2018-11-14 | WOMEN'S CARE CENTER OF PASCO, P.A. | 8 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2016 | 592557728 | 2018-01-31 | WOMEN'S CARE CENTER OF PASCO, P.A. | 9 | |||||||||||||
|
||||||||||||||||||
WOMENS CARE CENTER OF PASCO, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2015 | 592557728 | 2016-10-17 | WOMEN'S CARE CENTER OF PASCO, P.A. | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
SMITH ROBERT LJr. | President | 9332 State Road 54, Trinity, FL, 34655 |
Donaldson Angela K | Admi | 9332 State Road 54, Trinity, FL, 34655 |
SMITH ROBERT LJr. | Agent | 9332 State Road 54, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-11 | SMITH, ROBERT L, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 9332 State Road 54, 202, Trinity, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 9332 State Road 54, 202, Trinity, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 9332 State Road 54, 202, Trinity, FL 34655 | - |
AMENDMENT | 2012-12-19 | - | - |
NAME CHANGE AMENDMENT | 1999-10-19 | WOMEN'S CARE CENTER OF PASCO, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANDRA D. MC ARTHUR VS NEW PORT RICHEY HOSPITAL, INC., D/B/A COMMUNITY HOSPITAL OF NEW PORT RICHEY, ET AL., | 2D2015-5497 | 2015-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sandra D. Mc Arthur |
Role | Appellant |
Status | Active |
Representations | BRANDON S. VESELY, ESQ. |
Name | Michael A. Depauw, M. D. |
Role | Appellee |
Status | Active |
Name | NEW PORT RICHEY HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Tonelli, Esq., PHILIP FREIDIN, ESQ., Russell W. Schell, Esq., Stephen H. Haskins, Esq., MICHAEL E. REED, ESQ., GREGORY J. PERENICH, ESQ., Robert P. Roth, Esq. |
Name | Robert L. Smith, Jr., M. D. |
Role | Appellee |
Status | Active |
Name | Holly Wiley |
Role | Appellee |
Status | Active |
Name | Community Hospital of New Port Richey |
Role | Appellee |
Status | Active |
Name | Florida EM-1 Medical Services, P. A. |
Role | Appellee |
Status | Active |
Name | Shannon Wiley |
Role | Appellee |
Status | Active |
Name | WOMEN'S CARE CENTER OF PASCO, P.A. |
Role | Appellee |
Status | Active |
Name | DAVID WILEY INCORPORATED |
Role | Appellee |
Status | Active |
Name | Lauren Wiley |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-23 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ |
Docket Date | 2016-02-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF' CERTIORARI PROCEEDING |
On Behalf Of | Sandra D. Mc Arthur |
Docket Date | 2016-02-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The petitioner shall serve an amended petition within 10 days of this order, failing which this case will proceed on the basis of the petition originally filed. |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The petitioner's motion to amend petition is granted. The amended petition shall be served by February 1, 2016. |
Docket Date | 2016-01-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ AGREED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI BY FEBRUARY 1, 2016 |
On Behalf Of | Sandra D. Mc Arthur |
Docket Date | 2016-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | portal fee issue |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2015-12-23 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2015-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Sandra D. Mc Arthur |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State