Entity Name: | PROMISE HOSPITAL OF ASCENSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROMISE HOSPITAL OF ASCENSION, 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: | 10 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2021 (3 years ago) |
Document Number: | P06000020370 |
FEI/EIN Number |
204929219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US |
Mail Address: | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAELSON BOB | Director | 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ, 85737 |
MICHAELSON BOB | Receiver | 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ, 85737 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-31 | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 | - |
CHANGE OF MAILING ADDRESS | 2021-12-31 | C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2021-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-16 |
Reinstatement | 2021-12-31 |
Reg. Agent Resignation | 2021-01-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State