Entity Name: | TOTAL ACUTE KIDNEY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL ACUTE KIDNEY CARE, 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: |
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: | 27 Sep 1988 (37 years ago) |
Document Number: | K34401 |
FEI/EIN Number |
650086334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 601 Hawaii Street, El Segundo, CA, 90245, US |
Address: | 2000 16th Street, Denver, CO, 80202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Staffieri Michael D | President | 2000 16th Street, Denver, CO, 80202 |
Berberich Stephanie N | Secretary | 2000 16th Street, Denver, CO, 80202 |
Berry Christopher M | Treasurer | 2000 16th Street, Denver, CO, 80202 |
Caldwell Samantha A | Auth | 2000 16th Street, Denver, CO, 80202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 2000 16th Street, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 2000 16th Street, Denver, CO 80202 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State