Entity Name: | TRINITY POINT MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRINITY POINT MEDICAL CENTER, 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: | 15 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2018 (7 years ago) |
Document Number: | P10000075371 |
FEI/EIN Number |
273449060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 W Commercial Blvd, North Lauderdale, FL, 33309, US |
Mail Address: | 3601 W Commercial Blvd, North Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1346542578 | 2010-11-19 | 2010-11-19 | 1959 WOOD TRAIL ST, TARPON SPRINGS, FL, 346897551, US | 16459 NE 6TH AVE, NORTH MIAMI BEACH, FL, 331623675, US | |||||||||||||||||||||
|
Phone | +1 954-290-4970 |
Fax | 7279391632 |
Phone | +1 954-290-4070 |
Authorized person
Name | DR. HANS MICHAEL LOUIS-CHARLES |
Role | VICE-PRESIDENT |
Phone | 9542904070 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | ME 93889 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
TRINITY POINT MEDICAL CENTER, INC. | Agent | - |
LOUIS-CHARLES Hans MDr. | President | 326 LOPEZ PLACE, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 3601 W Commercial Blvd, Suite 26, North Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 3601 W Commercial Blvd, Suite 26, North Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 3601 W Commercial Blvd, Suite 26, North Lauderdale, FL 33309 | - |
REINSTATEMENT | 2018-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | Trinity Point Medical Center | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000064127 | ACTIVE | 1000000856478 | HENDRY | 2020-01-21 | 2030-01-29 | $ 354.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000719912 | TERMINATED | 1000000846398 | HENDRY | 2019-10-28 | 2029-10-30 | $ 540.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J19000681591 | TERMINATED | 1000000843272 | HENDRY | 2019-10-08 | 2029-10-16 | $ 659.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000084834 | TERMINATED | 1000000703539 | PINELLAS | 2016-01-19 | 2036-01-27 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000815208 | ACTIVE | 1000000548830 | PINELLAS | 2013-10-23 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-09-29 |
ANNUAL REPORT | 2017-01-17 |
AMENDED ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State