Search icon

ENGLEWOOD MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLEWOOD MEDICAL CENTER, 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: 02 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2023 (2 years ago)
Document Number: K62936
FEI/EIN Number 650093817

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

Address: 655 NORTH INDIANA AVE, ENGLEWOOD, FL, 34223, US
Mail Address: 655 NORTH INDIANA AVE, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821169178 2006-11-10 2007-10-12 655 N INDIANA AVE, ENGLEWOOD, FL, 342232766, US 655 N INDIANA AVE, ENGLEWOOD, FL, 342232766, US

Contacts

Phone +1 941-475-6207
Fax 9414759801

Authorized person

Name DR. CHARLES B. EAGAR
Role OWNER
Phone 9414756207

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number ME 46072
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
EAGAR, CHARLES President 655 NORTH INDIANA AVE, ENGLEWOOD, FL, 34223
EAGAR, DIANA Vice President 655 NORTH INDIANA AVE, ENGLEWOOD, FL, 34223
EAGAR CHARLES Agent 655 NORTH INDIANA AVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 1351 Washington Drive Englewood, Fl 34224, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2023-01-14 IZZO, JOHN PATRICK -
REINSTATEMENT 2023-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 655 NORTH INDIANA AVE, ENGLEWOOD, FL 34223 -
CANCEL ADM DISS/REV 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1992-08-17 655 NORTH INDIANA AVE, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000773092 LAPSED 2010 CA 012128 NC TWELFTH JUDICIAL CIRCUIT 2014-07-01 2019-07-07 $547,275.08 KAREN SAMS, 1615 ELINOR PLACE, ENGLEWOOD, FL 34223
J09000129972 TERMINATED 1000000089261 20081 14798 2008-08-25 2029-01-22 $ 632.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000366996 TERMINATED 1000000089261 20081 14798 2008-08-25 2029-01-28 $ 632.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-01-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106491731 0420600 1992-09-03 655 N. INDIANA AVE., ENGLEWOOD, FL, 34223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-09-03
Case Closed 1993-03-15

Related Activity

Type Complaint
Activity Nr 73945883
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1992-10-06
Abatement Due Date 1992-11-08
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D03 IX
Issuance Date 1992-10-06
Abatement Due Date 1992-10-09
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 F01
Issuance Date 1992-10-06
Abatement Due Date 1992-10-19
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1992-10-06
Abatement Due Date 1992-11-08
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-10-06
Abatement Due Date 1992-11-08
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-10-06
Abatement Due Date 1992-11-08
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-10-06
Abatement Due Date 1992-11-08
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-10-05
Abatement Due Date 1992-10-13
Contest Date 1992-10-29
Final Order 1993-02-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057648710 2021-04-07 0455 PPP 655 N Indiana Ave, Englewood, FL, 34223-2705
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13615
Loan Approval Amount (current) 13615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-2705
Project Congressional District FL-17
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13679.67
Forgiveness Paid Date 2021-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State