Search icon

WOMEN'S CARE OF CLERMONT, P.A. - Florida Company Profile

Company Details

Entity Name: WOMEN'S CARE OF CLERMONT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMEN'S CARE OF CLERMONT, 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: 04 Jan 2001 (24 years ago)
Date of dissolution: 28 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: P01000001488
FEI/EIN Number 593689441

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

Address: 1725 EAST HWY 50, B, CLERMONT, FL, 34711
Mail Address: 1725 EAST HWY 50, B, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN GLOVER SHELLEY President 1725 EAST HWY 50 STE B, CLERMONT, FL, 34711
COLEMAN-GLOVER SHELLEY Agent 6113 BLAKEFORD DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 6113 BLAKEFORD DRIVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 1725 EAST HWY 50, B, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2003-06-16 1725 EAST HWY 50, B, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2002-07-16 COLEMAN-GLOVER, SHELLEY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-28
AMENDED ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State