Search icon

HYDE PARK MEDICAL BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: HYDE PARK MEDICAL BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDE PARK MEDICAL BUILDING, 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: 05 Dec 1985 (39 years ago)
Date of dissolution: 07 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: H88227
FEI/EIN Number 592613538

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

Address: 217 SOUTH CEDAR AVENUE, TAMPA, FL, 33606
Mail Address: 217 SOUTH CEDAR AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN, ALLAN L. President 217 S CEDAR AVENUE, TAMPA, FL
GOLDMAN, ALLAN L. Director 217 S CEDAR AVENUE, TAMPA, FL
HINES, JAMES P. Agent 315 HYDE PARK AVENUE, TAMPA, FL, 33606
ALBERTS, W. MICHAEL Vice President 217 S CEDAR AVENUE, TAMPA, FL
ALBERTS, W. MICHAEL Director 217 S CEDAR AVENUE, TAMPA, FL
CHANDLER, KEITH W. Director 217 S CEDAR AVENUE, TAMPA, FL
CHANDLER, KEITH W. Secretary 217 S CEDAR AVENUE, TAMPA, FL
SOLOMON, DAVID A. Director 217 S CEDAR AVENUE, TAMPA, FL
SOLOMON, DAVID A. Treasurer 217 S CEDAR AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State