Search icon

CHILDREN'S CRITICAL CARE ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S CRITICAL CARE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDREN'S CRITICAL CARE ASSOCIATES, 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000165241
FEI/EIN Number 203981566

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

Address: 1814 SOUTH LUCERNE TERRACE, ORLANDO, FL, 32801
Mail Address: 1033 DR. MLK JR STREET NORTH, SUITE 108, ST. PETERSBURG, FL, 33701
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL MARY M Director 727 KIWI CIRCLE, WINTER PARK, FL, 32789
SPACK LAWRENCE M Director 8000 LOCKRIDGE COURT, ORLANDO, FL, 32835
TILELLI JOHN A Director 2228 PALM VIEW DRIVE, APOPKA, FL, 32712
SPACK LARRY P Agent 1033 DR. MLK JR. STREET NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1033 DR. MLK JR. STREET NORTH, SUITE 108, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2009-05-01 1814 SOUTH LUCERNE TERRACE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2009-05-01 SPACK, LARRY PRESDNT -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 1814 SOUTH LUCERNE TERRACE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State