Entity Name: | TRI-COUNTY ORTHOPAEDIC CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COUNTY ORTHOPAEDIC CENTER, 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: | 15 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01000026816 |
FEI/EIN Number |
593704475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 MEDICAL PLAZA DR, LEESBURG, FL, 34748 |
Mail Address: | P.O. Box 2360, Lady Lake, FL, 32159, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERINA JEFFREY M | Director | P.O. Box 2360, Lady Lake, FL, 32159 |
MITCHELL ISAAC M | Vice President | P.O. Box 2360, Lady Lake, FL, 32159 |
Cook, Jr. Alfred JMD | Director | P.O. Box 2360, Lady Lake, FL, 32159 |
Williams, Jr. John T | Director | P.O. Box 2360, Lady Lake, FL, 32159 |
Thomas Claudia LMD | President | P.O. Box 2360, Lady Lake, FL, 32159 |
Tankson Cedric MMD | Director | P.O. Box 2360, Lady Lake, FL, 32159 |
Thomas Claudia LDr. | Agent | 701 MEDICAL PLAZA DRIVE, LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000102127 | TRI-COUNTY ORTHOPAEDIC CENTER FOR ADVANCED JOINT REPLACEMENT SURGERY | EXPIRED | 2011-10-18 | 2016-12-31 | - | 701 MEDICAL PLAZA DRIVE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-15 | 701 MEDICAL PLAZA DR, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-15 | Thomas, Claudia L, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-08 | 701 MEDICAL PLAZA DRIVE, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-21 | 701 MEDICAL PLAZA DR, LEESBURG, FL 34748 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000785781 | LAPSED | 2014 CA 000809 | FLORIDA-5TH-LAKE-CIRCUIT CIVIL | 2014-06-17 | 2019-07-14 | $244,464.03 | WELLS FARGO BANK, N.A., 200 SOUTH BISCAYNE BOULEVARD, 2ND FLOOR - MAC Z6204-020, MIAMI, FLORIDA 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2016-03-04 |
AMENDED ANNUAL REPORT | 2015-10-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State