Entity Name: | GERIATRIC AND PALLIATIVE CARE CENTER OF SOUTH FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERIATRIC AND PALLIATIVE CARE CENTER OF SOUTH FLORIDA, 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: |
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: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000099186 |
FEI/EIN Number |
274351740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8362 Pines Blvd, Pembroke Pines, FL, 33024, US |
Address: | 2705 NW 83rd Way, Cooper City, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS DIANE L | Director | 2705 NW 83rd Way, Cooper City, FL, 33024 |
SANDERS DIANE L | President | 2705 NW 83rd Way, Cooper City, FL, 33024 |
Cepeda Cesar A | Vice President | 2705 NW 83rd Way, Cooper City, FL, 33024 |
Cepeda Cesar A | Agent | 2705 NW 83rd Way, Cooper City, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069808 | GERIATRIC AND FAMILY CARE CENTER OF SOUTH FLORIDA | EXPIRED | 2013-07-11 | 2018-12-31 | - | 260-B SW 84TH AVENUE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-30 | 2705 NW 83rd Way, Cooper City, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 2705 NW 83rd Way, Cooper City, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 2705 NW 83rd Way, Cooper City, FL 33024 | - |
REINSTATEMENT | 2020-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | Cepeda, Cesar A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000010088 | LAPSED | CACE-19-015484 | BROWARD CIRCUIT | 2020-01-06 | 2025-01-06 | $84,783.57 | NORTH SHORE MEDICAL CENTER, INC. D/B/A FLORIDA MEDICAL, 1445 ROSS AVENUE, 1400, DALLAS, TX 75202 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-09-19 |
ANNUAL REPORT | 2021-07-30 |
REINSTATEMENT | 2020-02-05 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-01 |
AMENDED ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State