Search icon

DRISCOLL HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: DRISCOLL HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRISCOLL HEALTHCARE, 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: 30 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000135463
FEI/EIN Number 113684956

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

Address: 8727 PALISADES DRIVE, TAMPA, FL, 33615
Mail Address: 8727 PALISADES DRIVE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLLSMITH DEBORAH J President 8727 PALISADES DRIVE, TAMPA, FL, 33615
SMITH GUY H Trustee 8727 PALISADES DRIVE, TAMPA, FL, 33615
SMITH DEBORAH D Agent 8727 PALISADES DRIVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 8727 PALISADES DRIVE, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-28 8727 PALISADES DRIVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2003-08-28 8727 PALISADES DRIVE, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State