Search icon

SANCHEZ-NICHOLLS MED CORPORATION - Florida Company Profile

Company Details

Entity Name: SANCHEZ-NICHOLLS MED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ-NICHOLLS MED CORPORATION 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 18 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P09000013968
FEI/EIN Number 264281046

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

Address: 8329 WINDSOR BLUFF DR, TAMPA, FL, 33647, US
Mail Address: 8329 WINDSOR BLUFF DR, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JULIO R President 8329 WINDSOR BLUFF DR, TAMPA, FL, 33647
NICHOLLS-SANCHEZ MARGARITA Secretary 8329 WINDSOR BLUFF DR, TAMPA, FL, 33647
SANCHEZ JULIO R Agent 8329 WINDSOR BLUFF DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8329 WINDSOR BLUFF DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2019-04-30 8329 WINDSOR BLUFF DR, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8329 WINDSOR BLUFF DR, TAMPA, FL 33647 -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-06-21
REINSTATEMENT 2011-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State