Search icon

MEMORIAL HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMORIAL HEALTH CARE, 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: 31 Aug 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L13604
FEI/EIN Number 592965028

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

Address: MEMORIAL HEALTH CARE, TAMPA, FL, 33615, US
Mail Address: 6339 MEMORIAL H. WAY, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHADJA, KANTILAL Director 3308 WESTMORE LAND DRIVE, TAMPA, FL
BHADJA, KANTILAL Agent 3308 WESTMORE LAND DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-19 MEMORIAL HEALTH CARE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1993-03-19 MEMORIAL HEALTH CARE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-25 3308 WESTMORE LAND DRIVE, TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
D'ARTHUR LLEWELLYN, Petitioner(s) v. MEMORIAL HEALTH CARE, et al., Respondent(s). 4D2024-1842 2024-07-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-15032

Parties

Name D'Arthur Llewellyn
Role Petitioner
Status Active
Name MEMORIAL HEALTH CARE, INC.
Role Respondent
Status Active
Representations Frank Paul Rainer, Scott Ryan Strauss
Name DAVID SMITH LLC
Role Respondent
Status Active
Name Michekka Robinson
Role Respondent
Status Active
Name K. Scott Wester
Role Respondent
Status Active
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Constructive order for Injunctive Relief
Docket Date 2024-09-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for ORDER FOR CLARIFICATION OF OBFUSCATION furnished to: Hon. William Haury Jr.
On Behalf Of D'Arthur Llewellyn
Docket Date 2024-09-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of D'Arthur Llewellyn
Docket Date 2024-09-05
Type Motions Other
Subtype Motion for Clarification of Order
Description Order for Clarification of Obfuscation
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the July 18, 2024 petition for writ of mandamus is dismissed. Further, ORDERED that dismissal is without prejudice to petitioner timely seeking review of the Final Order of Dismissal. DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-07-18
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-07-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2025-01-03
Type Order
Subtype Warning Re: Frivolous Filing
Description ORDERED that having reviewed petitioner's filings of September 19, 2024, September 27, 2024, November 22, 2024, November 26, 2024, and December 26, 2024, this court determines them to be frivolous and an abuse of process. ORDERED FURTHER that petitioner is cautioned that abusive, repetitive, malicious, and/or frivolous filings may result in sanctions, such as a bar on pro se filing in this court. See Lomax v. Taylor, 149 So. 3d 1135 (Fla. 2014). DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Details of Final Order for Injunctive Relief
Docket Date 2024-11-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Filing
Docket Date 2024-09-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's September 5, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Respondent with a copy of everything you file with this court and to indicate in the certificate of service that you served the Respondent. Petitioner may re-file the document with a proper certificate of service which indicates service on the Respondent within fifteen (15) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 1995-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State