Search icon

HOSPITAL CARE PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITAL CARE PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSPITAL CARE PROVIDERS, 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000028361
FEI/EIN Number 593643119

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

Address: 4801 SE 11TH AVE., OCALA, FL, 34480
Mail Address: 4801 SE 11TH AVE., OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERFLEIN MICHAEL T President 4801 SE 11TH AVENUE, OCALA, FL, 34480
STRUVE-DOERFLEIN LINDA Treasurer 4801 SE 11TH AVENUE, OCALA, FL, 34480
DOERFLEIN MICHAEL T Agent 4801 SE 11TH AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-28 4801 SE 11TH AVE., OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2003-03-28 4801 SE 11TH AVE., OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-08 4801 SE 11TH AVENUE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-05-30
Domestic Profit 2000-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State