Search icon

CAC MEDICAL CENTER HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CAC MEDICAL CENTER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAC MEDICAL CENTER HOLDINGS, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P02000085643
FEI/EIN Number 300117876

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

Address: 6101 BLUE LAGOON DRIVE,, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 740026, LOUISVILLE, KY, 40201, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON HANK SENI 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Meriwether Kevin R Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
Broussard Bruce D Director 500 W. Main Street, Louisville, KY, 40202
BAILEY ALAN Vice President 500 W. Main Street, Louisville, KY, 40202
KANE BRIAN Chief Financial Officer 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
KUHN JENNIFER Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087885 CONVIVA CARE CENTER EXPIRED 2018-08-08 2023-12-31 - 6101 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126
G14000085364 CAC CARE EXPIRED 2014-08-19 2024-12-31 - 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202
G14000024667 LIBERTY HEALTH ACTIVE 2014-03-10 2025-12-31 - 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202
G13000113094 CAC-FAMILY MEDICAL CENTERS EXPIRED 2013-11-18 2018-12-31 - 500 WEST MAIN STREET, 21ST FLOOR, LOUISVILLE, KY, 40202
G13000104652 MEDICAL PLAZA MANAGEMENT EXPIRED 2013-10-23 2018-12-31 - 500 W. MAIN STREET, 21ST FLOOR, LOUISVILLE, KY, 40202
G13000034969 FAMILY CARE ASSOCIATES EXPIRED 2013-04-11 2018-12-31 - 2131 N. STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
MERGER 2021-01-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 300000210013
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 6101 BLUE LAGOON DRIVE,, SUITE 400, MIAMI, FL 33126 -
AMENDMENT AND NAME CHANGE 2013-04-05 CAC MEDICAL HOLDINGS,INC. -
CHANGE OF MAILING ADDRESS 2005-07-07 6101 BLUE LAGOON DRIVE,, SUITE 400, MIAMI, FL 33126 -
MERGER 2005-02-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000051665
REGISTERED AGENT NAME CHANGED 2005-02-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000049845 TERMINATED 1000000875304 DADE 2021-02-01 2031-02-03 $ 786.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-11-30
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State