Search icon

PEDIATRIC CARE CENTER OF PASCO, P.A. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC CARE CENTER OF PASCO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIC CARE CENTER OF PASCO, 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: 01 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000118167
FEI/EIN Number 611432594

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

Address: 38328 DAUGHTERY ROAD, ZEPHYRHILLS, FL, 33540
Mail Address: 38328 DAUGHTERY ROAD, ZEPHYRHILLS, FL, 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-GARCIA ALICIA President 5925 MORTFORD DRIVE, ZEPHYRHILLS, FL, 33541
FERNANDEZ-GARCIA ALICIA Agent 5925 MONTFORD DRIVE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 38328 DAUGHTERY ROAD, ZEPHYRHILLS, FL 33540 -
CHANGE OF MAILING ADDRESS 2011-02-21 38328 DAUGHTERY ROAD, ZEPHYRHILLS, FL 33540 -
REINSTATEMENT 2010-03-29 - -
REGISTERED AGENT NAME CHANGED 2010-03-29 FERNANDEZ-GARCIA, ALICIA -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 5925 MONTFORD DRIVE, ZEPHYRHILLS, FL 33541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000005317 LAPSED 1000000238985 PASCO 2011-11-02 2022-01-04 $ 8,155.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000516960 ACTIVE 1000000162704 PASCO 2010-03-01 2030-04-21 $ 1,176.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07900011029 LAPSED 2007SC003011NC CTY CRT FOR SARASOTA CTY 2007-07-09 2012-07-23 $4501.72 SANOFI PASTEUR, INC., PO BOX 162, CLIFTON HEIGHTS, PA 19018
J06900018266 LAPSED 06-6803-SC-SPC PINELLAS CTY SML CLM 2006-10-31 2011-12-19 $2790.81 DAZSER-TPA CORPORATION, 2469 SUNSET POINT RD, SUITE 200, CLEARWATER, FL 33765

Documents

Name Date
ANNUAL REPORT 2011-02-21
Reinstatement 2010-03-29
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-08-09
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State