Search icon

PALM HARBOR PEDIATRIC URGENT CARE, P.A. - Florida Company Profile

Company Details

Entity Name: PALM HARBOR PEDIATRIC URGENT CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM HARBOR PEDIATRIC URGENT CARE, P.A. 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: 01 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000043852
FEI/EIN Number 593651108

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

Address: 36458 US HWY 19N, PALM HARBOR, FL, 34684, US
Mail Address: P.O. BOX 0824, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARAMARA LUIS President P.O. BOX 824, PALM HARBOR, FL, 34684
MARAMARA LUIS Agent 36458 US HWY 19, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-27 36458 US HWY 19N, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-24 36458 US HWY 19N, PALM HARBOR, FL 34684 -
CANCEL ADM DISS/REV 2005-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-24 36458 US HWY 19, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2005-08-24 MARAMARA, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001048126 LAPSED 1000000433259 PINELLAS 2012-12-13 2022-12-19 $ 3,613.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000741036 LAPSED 1000000314287 PINELLAS 2012-10-18 2022-10-25 $ 1,183.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04900021252 LAPSED 04-001907-SC-NPC CO CRT CIVIL DIV PINELLAS CO 2004-06-24 2009-09-20 $3337.07 ROANE BARKER, INC., 526 CONGAREE RD., GREENVILLE, SC 29607
J04900007578 LAPSED 03-9460-CI 6TH JUD CIR CRT PINELLAS CO FL 2004-02-24 2009-03-22 $17919.63 CC OUTDOOR, INC., 200 EAST BASSE ROAD, SAN ANTONIO, TX 78209

Documents

Name Date
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-05-31
REINSTATEMENT 2005-08-24
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-08-31
Domestic Profit 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State