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 |
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 | - |
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 |
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 | - |
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 |
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