Search icon

WESLEY CHAPEL MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WESLEY CHAPEL MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESLEY CHAPEL MEDICAL GROUP, 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000079094
FEI/EIN Number APPLIED FOR

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

Address: 4511 GANDY BLVD, TAMPA, FL, 33611
Mail Address: 4511 GANDY BLVD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHESNEAU MICHAEL A President 4511 GANDY BLVD, TAMPA, FL, 33611
DUCHESNEAU MICHAEL A Director 4511 GANDY BLVD, TAMPA, FL, 33611
COMPETELLI PATRICK Vice President 4511 GANDY BLVD, TAMPA, FL, 33611
COMPETELLI PATRICK Director 4511 GANDY BLVD, TAMPA, FL, 33611
KEHR JEFF Secretary 4511 GANDY BLVD, TAMPA, FL, 33611
KEHR JEFF Treasurer 4511 GANDY BLVD, TAMPA, FL, 33611
KEHR JEFF Director 4511 GANDY BLVD, TAMPA, FL, 33611
DUCHESNEAU MICHAEL A Agent 4015 BAYSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 4511 GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2011-05-01 4511 GANDY BLVD, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2011-05-01 DUCHESNEAU, MICHAEL AMD -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 4015 BAYSHORE BLVD, 16A, TAMPA, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000416094 LAPSED 512011CA-613ES PASCO CIRCUIT COURT 2011-05-10 2016-07-07 $147,969.38 MEDALLION SITES, LLC, 2875 NE 191 STREET, PH-1, AVENTURA, FL 33180

Documents

Name Date
ANNUAL REPORT 2011-05-01
ADDRESS CHANGE 2010-10-04
Domestic Profit 2010-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State