Search icon

WOMEN'S CENTER OF THE VILLAGES, P.A. - Florida Company Profile

Company Details

Entity Name: WOMEN'S CENTER OF THE VILLAGES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOMEN'S CENTER OF THE VILLAGES, P.A. 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 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000107359
FEI/EIN Number 203249995

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

Address: 11834 COUNTY ROAD 101, SUITE 202, THE VILLAGES, FL, 32162
Mail Address: 11834 COUNTY ROAD 101, SUITE 202, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANTHONY Vice President 11834 COUNTY ROAD 101, SUITE 202, THE VILLAGES, FL, 32162
BROWN ANTHONY Agent 11834 COUNTY ROAD 101, THE VILLAGES, FL, 32162
MCQUADE COLLEEN R President 11834 COUNTY ROAD 101, SUITE 202, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 11834 COUNTY ROAD 101, SUITE 202, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2007-04-30 11834 COUNTY ROAD 101, SUITE 202, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 11834 COUNTY ROAD 101, SUITE 202, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000199518 LAPSED 10-4497-CA-B 5TH JUDICIAL, MARION COUNTY 2011-03-10 2016-03-31 $139,397.76 SUNTRUST BANK, 7455 CHANCELLOR DRIVE,, MAILCODE: FL-ORL-9141, ORLANDO, FL 32809
J10001028015 TERMINATED 1000000188640 LAKE 2010-09-28 2020-11-03 $ 3,643.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000598976 LAPSED 2009-CA-1121 CIRCUIIT SUMPTER 2010-05-19 2015-05-20 $199851.42 MICHAEL LANGE, O.D., 3101 SW COLLEGE RD, SUITE 202, OCALA, FL 34474
J10000195245 TERMINATED 1000000132601 SUMTER 2009-07-20 2030-02-16 $ 3,113.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
Reg. Agent Change 2006-02-13
Domestic Profit 2005-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State