Entity Name: | FRONTLINE MEDICAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRONTLINE MEDICAL CORP. 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: | 07 Jun 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000057720 |
FEI/EIN Number |
593671264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4524 N. 56TH STREET, TAMPA, FL, 33610, US |
Mail Address: | 4524 N. 56TH STREET, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIVEY DANIEL P | Chief Executive Officer | 2101 OAK HILL DRIVE, VALRICO, FL, 33594 |
SPIVEY DANIEL P | Agent | 2101 OAK HILL DR., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-07 | SPIVEY, DANIEL P | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 4524 N. 56TH STREET, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 4524 N. 56TH STREET, TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000148933 | TERMINATED | 1000000443039 | HILLSBOROU | 2012-12-28 | 2023-01-16 | $ 1,001.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-12-10 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State