Search icon

CARROLLWOOD MEDICAL HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD MEDICAL HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLLWOOD MEDICAL HOLDING COMPANY, 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: 04 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L34405
FEI/EIN Number 593019078

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

Address: 11809 N. DALE MABRY, TAMPA, FL, 33618
Mail Address: 11809 N. DALE MABRY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLIMANS FREDERICK J Agent 11809 N DALE MABRY, TAMPA, FL, 33618
MCCLIMANS, FRED President 11809 N DALE MABRY, TAMPA, FL
MCCLIMANS, FRED Chairman 11809 N DALE MABRY, TAMPA, FL
MCCLIMANS, FRED Director 11809 N DALE MABRY, TAMPA, FL
PERICH, LARRY Treasurer 17906 CRAWLEY RD, ODESSA, FL, 33556
PERICH, LARRY Director 17906 CRAWLEY RD, ODESSA, FL, 33556
PERICH, BARBARA Secretary 17906 CRAWLEY RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2024-02-07 MCCLIMANS, FREDERICK JPCD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-16 11809 N. DALE MABRY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 11809 N DALE MABRY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-02 11809 N. DALE MABRY, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000394380 TERMINATED 1000000065685 018261 000375 2007-11-16 2027-12-05 $ 3,412.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000197049 TERMINATED 1000000053289 017874 000124 2007-06-21 2027-06-27 $ 6,830.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000140819 TERMINATED 1000000028115 16548 001076 2006-06-02 2026-06-28 $ 16,028.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State