Search icon

ENGLEWOOD MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1821169178

Authorized Person:

Name:
DR. CHARLES B. EAGAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9414759801

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

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-340000.00
Total Face Value Of Loan:
0.00
Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13615.00
Total Face Value Of Loan:
13615.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78600.00
Total Face Value Of Loan:
276100.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-03
Type:
Complaint
Address:
655 N. INDIANA AVE., ENGLEWOOD, FL, 34223
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,615
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,679.67
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $13,609
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State