Search icon

EUROCARE MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: EUROCARE MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROCARE MEDICAL 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: 27 Nov 2002 (22 years ago)
Date of dissolution: 15 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: P02000126581
FEI/EIN Number 331055885

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

Address: 10860 SHELDON ROAD, TAMPA, FL, 33626, US
Mail Address: 922 HWY 81 EAST, SUIT365, MCDONOUGH, GA, 30252, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANA JOE L President 922 HWY 81 EAST, MCDONOUGH, GA, 30252
MONTANA LAURA A Secretary 922 HWY 81 EAST, MCDONOUGH, GA, 30252
MONTANA JOE L Agent 922 HWY 81, TAMPA, FL, 30252

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 10860 SHELDON ROAD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2013-06-10 10860 SHELDON ROAD, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 922 HWY 81, 365, TAMPA, FL 30252 -
REGISTERED AGENT NAME CHANGED 2004-02-24 MONTANA, JOE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000380523 ACTIVE 1000000665417 LEON 2015-03-12 2025-03-18 $ 1,708.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000310145 LAPSED 1000000434041 LEON 2013-02-01 2023-02-06 $ 1,060.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000868383 LAPSED 1000000325016 LEON 2012-11-19 2022-11-28 $ 1,635.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State