Search icon

OCALA HEART INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: OCALA HEART INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCALA HEART INSTITUTE, 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: 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: 09 Aug 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08357
FEI/EIN Number 592969959

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

Address: 700 DOCTORS COURT, LEESBURG, FL, 34748, US
Mail Address: 700 DOCTORS COURT, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCALA HEART INSTITUTE, INC. 401(K) PLAN 2019 592969959 2020-10-12 OCALA HEART INSTITUTE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 700 DOCTORS COURT, LEESBURG, FL, 34748
OCALA HEART INSTITUTE, INC. 401(K) PLAN 2018 592969959 2020-10-12 OCALA HEART INSTITUTE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 700 DOCTORS COURT, LEESBURG, FL, 34748
OCALA HEART INSTITUTE, INC. 401(K) PLAN 2018 592969959 2019-10-08 OCALA HEART INSTITUTE, INC. 68
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 700 DOCTORS COURT, LEESBURG, FL, 34748
OCALA HEART INSTITUTE, INC. 401(K) PLAN 2017 592969959 2018-09-28 OCALA HEART INSTITUTE, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 1511 SW 1ST AVE, SUITE 200, OCALA, FL, 344716505
OCALA HEART INSTITUTE, INC. 401(K) PLAN 2016 592969959 2017-09-18 OCALA HEART INSTITUTE, INC. 111
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 1511 SW 1ST AVE, SUITE 200, OCALA, FL, 344716505
OCALA HEART INSTITUTE, INC. 401(K) PLAN 2016 592969959 2017-12-20 OCALA HEART INSTITUTE, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 1511 SW 1ST AVE, SUITE 200, OCALA, FL, 344716505
OCALA HEART INSTITUTE INC 401K PLAN 2015 592969959 2016-06-27 OCALA HEART INSTITUTE INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 1511 SW FIRST AVENUE STE 200, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing TREVA WIDDIS
Valid signature Filed with authorized/valid electronic signature
OCALA HEART INSTITUTE INC 401K PLAN 2015 592969959 2016-06-27 OCALA HEART INSTITUTE INC. 103
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 1511 SW FIRST AVENUE STE 200, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing TREVA WIDDIS
Valid signature Filed with authorized/valid electronic signature
OCALA HEART INSTITUTE INC 401K PLAN 2014 592969959 2015-09-25 OCALA HEART INSTITUTE INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 1511 SW FIRST AVENUE STE 200, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing TREVA WIDDIS
Valid signature Filed with authorized/valid electronic signature
OCALA HEART INSTITUTE INC 401K PLAN 2013 592969959 2014-09-29 OCALA HEART INSTITUTE INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 621111
Sponsor’s telephone number 3528678032
Plan sponsor’s address 1511 SW FIRST AVENUE STE 200, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing TREVA WIDDIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-29
Name of individual signing TREVA WIDDIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cook R DDr. Officer 700 Doctors Court, Leesburg, FL, 34748
Palmire Vincent CDr. Officer 150 SE 17th Street, Ocala, FL, 34471
Robertie Paul GDr. Officer 150 SE 17th Street, Ocala, FL, 34471
Cook R DDr. Agent 700 DOCTORS COURT, LEESBURG, FL, 34748
Richardson Robert JDr. Officer 700 Doctors Court, Leesburg, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008998 OCALA HEART INSTITUTE AT MARTIN MEMORIAL HEALTH SYSTEMS EXPIRED 2015-01-26 2020-12-31 - P.O. DRAWER 3130, OCALA, FL, 34478
G15000008995 WINTER HAVEN-OCALA HEART INSTITUTE EXPIRED 2015-01-26 2020-12-31 - 1511 SW 1ST AVE, OCALA, FL, 34471
G04037700071 OCALA HEART AND VASCULAR INSTITUTE ACTIVE 2004-02-06 2025-12-31 - 700 DOCTORS COURT, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-08 Cook, R Duane, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 700 DOCTORS COURT, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2018-08-13 700 DOCTORS COURT, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 700 DOCTORS COURT, LEESBURG, FL 34748 -
AMENDMENT 1990-01-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-08-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State