ENGLEWOOD MEDICAL CENTER, INC. - Florida Company Profile

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 |
City: | Englewood |
County: | Sarasota |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State