Search icon

OLD HERITAGE MEDCALL, INC. - Florida Company Profile

Company Details

Entity Name: OLD HERITAGE MEDCALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD HERITAGE MEDCALL, INC. 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000035772
FEI/EIN Number 753036952

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

Address: 202 EAST VIRGINIA AVE, TAMPA, FL, 33603
Mail Address: 202 EAST VIRGINIA AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSELMAN DONALD R Director 1001 LOSILLAS DEAVILA, TAMPA, FL, 33613
MUSSELMAN NORA G Director 1001 LOSILLAS DEAVILA, TAMPA, FL, 33613
CAREY MICHAEL R Agent 712 SOUTH OREGON AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2013-01-28 OLD HERITAGE MEDCALL, INC. -
MERGER 2004-01-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048125

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State