Search icon

HOSPITAL GROUP OF THE MID-COAST, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITAL GROUP OF THE MID-COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITAL GROUP OF THE MID-COAST, 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: 07 Apr 1986 (39 years ago)
Date of dissolution: 12 Dec 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 1988 (36 years ago)
Document Number: J07894
FEI/EIN Number 954042072

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

Address: ATTENTION: TAX DEPT., 16633 VENTURA BLVD., 13TH FLOOR, ENCINO, CA, 91436
Mail Address: ATTENTION: TAX DEPT., 16633 VENTURA BLVD., 13TH FLOOR, ENCINO, CA, 91436
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BUJALSKI, EDWARD C. President 8260 GREENSBORO DR., #A, MCLEAN, VA
BUJALSKI, EDWARD C. Director 8260 GREENSBORO DR., #A, MCLEAN, VA
LANGAN, EUGENE Director 8260 GREENSBORO DR., #A, MCLEAN, VA
RAPPOPORT, K.E. Vice President 16633 VENTURA BLVD,13 FL, ENCINO, CA
DOR, YORAM Secretary 16633 VENTURA BLVD,13 FL, ENCINO, CA
HARTAUER, WILLIAM N. Vice President 16633 VENTURA BLVD,13 FL, ENCINO, CA
LANGAN, EUGENE Vice President 8260 GREENSBORO DR., #A, MCLEAN, VA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 1988-05-20 ATTENTION: TAX DEPT., 16633 VENTURA BLVD., 13TH FLOOR, ENCINO, CA 91436 -
CHANGE OF MAILING ADDRESS 1988-05-20 ATTENTION: TAX DEPT., 16633 VENTURA BLVD., 13TH FLOOR, ENCINO, CA 91436 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State