Search icon

TRINITY HEALTH CARE MEDICAL CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: TRINITY HEALTH CARE MEDICAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY HEALTH CARE MEDICAL CENTER, 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: 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 Nov 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: P09000092682
FEI/EIN Number 270906207

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

Address: 321 SE 29TH PLACE, OCALA, FL, 34471, US
Mail Address: 321 SE 29TH PLACE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHN DAVID BMD President 321 SE 29TH PLACE, OCALA, FL, 34471
KUHN DAVID BMD Director 321 SE 29TH PLACE, OCALA, FL, 34471
KUHN SUZANNE Treasurer 321 SE 29TH PLACE, OCALA, FL, 34471
Southern CPA Agent 2011 SE 20th PL, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 35 SE 1ST AVE, SUITE 200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-12-30 35 SE 1ST AVE, SUITE 200, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2024-12-30 SOUTHERN CPA -
AMENDMENT AND NAME CHANGE 2024-12-30 MAVERUS HOLDINGS, LLC -
REINSTATEMENT 2024-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 2011 SE 20th PL, STE 104, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2024-11-12 Southern CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000764077 TERMINATED 1000000490872 MARION 2013-04-11 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000909609 TERMINATED 1000000413738 MARION 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment and Name Change 2024-12-30
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-01-17
ANNUAL REPORT 2017-04-17
Amendment 2016-07-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State