Search icon

WOMEN'S CARE CENTER OF PASCO, P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 SR 54 STE 202, NEW PORT RICHEY, FL, 34655
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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655
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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 7278491659
Plan sponsor’s address 9332 STATE ROAD 54, UNIT 202, NEW PORT RICHEY, FL, 34655

Key Officers & Management

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

Events

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. -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
12-CA-001595

Parties

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

Documents

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