Search icon

CHRISTIAN CARE CENTERS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CARE CENTERS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN CARE CENTERS OF TAMPA BAY, 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: 14 Sep 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L16601
FEI/EIN Number 650141388

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

Address: 206 CRESTVIEW DR., A1, BLACK MT., NC, 28711, US
Mail Address: 206 CRESTVIEW DRIVE, BLACK MOUNTAIN, NC, 28711, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHEN ELDRIDGE G. President 206 CRESTVIEW DR., BLACK MT., NC
MACHEN ELDRIDGE G. Secretary 206 CRESTVIEW DR., BLACK MT., NC
MACHEN ELDRIDGE G. Treasurer 206 CRESTVIEW DR., BLACK MT., NC
LORD PETER M Agent 2600 PARK AVENUE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-13 206 CRESTVIEW DR., A1, BLACK MT., NC 28711 -
CHANGE OF MAILING ADDRESS 1995-04-17 206 CRESTVIEW DR., A1, BLACK MT., NC 28711 -
REGISTERED AGENT NAME CHANGED 1995-04-17 LORD, PETER M -
REGISTERED AGENT ADDRESS CHANGED 1995-04-17 2600 PARK AVENUE, TITUSVILLE, FL 32780 -

Documents

Name Date
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State