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 |
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 |
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 | - | - |
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 |
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