Search icon

TRI-COUNTY ORTHOPAEDIC CENTER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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