Search icon

SAYLOR MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SAYLOR MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAYLOR MEDICAL GROUP, 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 Jul 2004 (21 years ago)
Date of dissolution: 03 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2018 (7 years ago)
Document Number: P04000112306
FEI/EIN Number 593116710

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

Address: 40347 U.S. HWY 19 N., SUITE 113, TARPON SPRINGS, FL, 34689, US
Mail Address: 2618 COVE CAY, CLEARWATER, FL, 33760, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYLOR JAMES CDr. Chief Executive Officer 2618 COVE CAY, CLEARWATER, FL, 33760
SAYLOR JAIME B Vice President 6995 FORDS STATION RD., GERMANTOWN, TN, 38138
MCMANUS BETSY E Chief Operating Officer PO BOX 2464, LAKELAND, FL, 33806
SAYLOR JAMES CDr. Agent 2618 COVE CAY, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068208 SAYLOR WELLNESS CENTER EXPIRED 2011-07-07 2016-12-31 - 40347 U.S. HWY 19 N., SUITE 113, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-03 - -
CHANGE OF MAILING ADDRESS 2016-04-20 40347 U.S. HWY 19 N., SUITE 113, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2618 COVE CAY, 809, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2013-04-30 SAYLOR, JAMES C, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 40347 U.S. HWY 19 N., SUITE 113, TARPON SPRINGS, FL 34689 -
NAME CHANGE AMENDMENT 2007-02-14 SAYLOR MEDICAL GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State