Entity Name: | HC CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HC CENTER, 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: | 13 Aug 2002 (23 years ago) |
Date of dissolution: | 30 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | P02000087421 |
FEI/EIN Number |
134207361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 E. VINE STREET, KISSIMMEE, FL, 34744 |
Mail Address: | PO BOX 2221, WINDERMERE, FL, 34786 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TETI CHRISTOPHER | President | PO BOX 2221, WINDERMERE, FL, 34786 |
TETI CHRISTOPHER | Agent | 1401 E. VINE STREET, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-07 | 1401 E. VINE STREET, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-15 | 1401 E. VINE STREET, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-05-05 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-04-20 |
ANNUAL REPORT | 2007-04-07 |
ANNUAL REPORT | 2006-04-02 |
ANNUAL REPORT | 2005-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State