Search icon

WOUND HEALING INSTITUTE OF TRINITY, INC. - Florida Company Profile

Company Details

Entity Name: WOUND HEALING INSTITUTE OF TRINITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOUND HEALING INSTITUTE OF TRINITY, 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: 18 Jun 2014 (11 years ago)
Date of dissolution: 30 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: P14000053331
FEI/EIN Number 47-2271119

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

Mail Address: 6989 East Fowler Ave, TAMPA, FL, 33617, US
Address: 5140 DEER PARK DR STE 105, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAVI President 6989 East Fowler Ave, TAMPA, FL, 33617
TODOROVICH CATHERINE Chief Executive Officer 6989 East Fowler Ave, TAMPA, FL, 33617
DEMIK DAVID Chief Financial Officer 6989 East Fowler Ave, TAMPA, FL, 33617
Catherine Todorovich Agent 6989 East Fowler Ave, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000499493. CONVERSION NUMBER 300000233163
CHANGE OF MAILING ADDRESS 2022-04-29 5140 DEER PARK DR STE 105, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Catherine, Todorovich -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6989 East Fowler Ave, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 5140 DEER PARK DR STE 105, New Port Richey, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State