Search icon

MED HOPE CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MED HOPE CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED HOPE CARE 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: P05000079587
FEI/EIN Number 020744373

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

Address: 4401 85th Ave Circle E, Parrish, FL, 34219, US
Mail Address: 4401 85th Ave Circle E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ GUILLERMO President 4401 85th Avenue Circle E, Parrish, FL, 34219
MONTANEZ LUZ MILDRED Vice President 4401 85th Ave Circle E, Parrish, FL, 34219
SUAREZ GUILLERMO Agent 4401 85th Ave Ciecle E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4401 85th Ave Circle E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2017-04-11 4401 85th Ave Circle E, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4401 85th Ave Ciecle E, Parrish, FL 34219 -
REINSTATEMENT 2011-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-23
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State