Search icon

FAMILYCARE OF LAND O' LAKES, P.A. - Florida Company Profile

Company Details

Entity Name: FAMILYCARE OF LAND O' LAKES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILYCARE OF LAND O' LAKES, P.A. 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: 30 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K91377
FEI/EIN Number 592957966

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

Address: 26827 FOGGY CREEK RD.,, WESLEY CHAPEL, FL, 33544, US
Mail Address: 26827 FOGGY CREEK RD.,, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEQUIST LINDA C Agent 26827 Foggy Creek Road, Wesley Chapel, FL, 33544
ROSEQUIST, ROBERT B President 26827 Foggy Creek Road, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 26827 FOGGY CREEK RD.,, SUITE 101, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2017-03-15 26827 FOGGY CREEK RD.,, SUITE 101, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 26827 Foggy Creek Road, SUITE 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2007-01-31 ROSEQUIST, LINDA CCMM -
REINSTATEMENT 1995-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213125 TERMINATED 1000000459737 PASCO 2013-01-16 2023-01-23 $ 1,104.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State