Entity Name: | GUADALUPE MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUADALUPE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Oct 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2024 (a year ago) |
Document Number: | P03000121129 |
FEI/EIN Number |
522413525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4469 S CONGRESS AVE, STE 106, LAKE WORTH, FL, 33461, US |
Mail Address: | 4469 S CONGRESS AVE, STE 106, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1861504342 | 2006-08-31 | 2012-10-05 | 4469 S CONGRESS AVE STE 106, LAKE WORTH, FL, 334614726, US | 4469 S CONGRESS AVE STE 106, LAKE WORTH, FL, 334614726, US | |||||||||||||||||||||
|
Phone | +1 561-642-0768 |
Fax | 5616420769 |
Authorized person
Name | MRS. OLGA VIRGINIA ROSAZZA |
Role | OFFICE MANAGER |
Phone | 5616420768 |
Taxonomy
Taxonomy Code | 207Q00000X - Family Medicine Physician |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 269435200 |
State | FL |
Name | Role | Address |
---|---|---|
GALIANO MARIO P | President | 4469 S. CONGRESS AVE.,STE. 106, LAKE WORTH, FL, 33461 |
GALIANO MARIO P | Director | 4469 S. CONGRESS AVE.,STE. 106, LAKE WORTH, FL, 33461 |
JACOBO ELGOZY, D.O. | Director | 7191 TAFT STREET, HOLLYWOOD, FL, 33024 |
GALIANO MARIO | Agent | 6437 HUDSON BAY LANE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 6437 HUDSON BAY LANE, LAKE WORTH, FL 33467 | - |
AMENDMENT | 2008-04-18 | - | - |
AMENDMENT | 2007-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-17 | GALIANO, MARIO | - |
AMENDMENT | 2005-06-01 | - | - |
AMENDMENT | 2004-01-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000411592 | TERMINATED | 1000000160789 | PALM BEACH | 2010-02-22 | 2030-03-17 | $ 3,850.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Amendment | 2024-05-17 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7940627800 | 2020-06-04 | 0455 | PPP | 4469 S CONGRESS AVE SUITE 106, PALM SPRINGS, FL, 33461-4707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State