Search icon

CADUCEUS HEALTHCARE CAPITAL TRUST INC. - Florida Company Profile

Company Details

Entity Name: CADUCEUS HEALTHCARE CAPITAL TRUST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADUCEUS HEALTHCARE CAPITAL TRUST 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000098907
FEI/EIN Number 800449670

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

Address: 3350 SW 148TH AVENUE, 110, MIRAMAR, FL, 33027
Mail Address: 3350 W 148TH AVENUE, 110, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAISON CHRISTOPHER President 3350 SW 148TH AVENUE #110, MIRAMAR, FL, 33027
MAISON CHRISTOPHER T Agent 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066473 AFFORDABLE HOME IMPROVEMENT EXPIRED 2013-07-01 2018-12-31 - 3350 SW 148TH AVE # 110, MIRAMAR, FL, 33027
G09000143228 CADUCEUS BANC EXPIRED 2009-08-06 2014-12-31 - 8201 PETERS ROAD #1000-56, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-10 MAISON, CHRISTOPHER TRES -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 3350 SW 148TH AVENUE, 110, MIRAMAR, FL 33027 -
REINSTATEMENT 2012-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 3350 SW 148TH AVENUE, 110, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-02-24 3350 SW 148TH AVENUE, 110, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2009-08-06 CADUCEUS HEALTHCARE CAPITAL TRUST INC. -
CANCEL ADM DISS/REV 2009-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-24
CORRECT OFFICER NAME 2010-03-03
ANNUAL REPORT 2010-02-03
Amendment and Name Change 2009-08-06
REINSTATEMENT 2009-07-28
Domestic Profit 2007-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State