Search icon

GERIATRIC AND PALLIATIVE CARE CENTER OF SOUTH FLORIDA, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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