Search icon

BRANDON MEDICAL CENTER INC.

Company Details

Entity Name: BRANDON MEDICAL CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2019 (5 years ago)
Document Number: P16000044605
FEI/EIN Number 81-2900688
Address: 122 SOUTH MOON AVE, BRANDON, FL 33511
Mail Address: 122 SOUTH MOON AVE, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
BRANDON MEDICAL CENTER INC. Agent

President

Name Role Address
KILGORE, CYNTHIA President 286 STATE ROAD 60 WEST, PLANT CITY, FL 33567

Director

Name Role Address
Clark, Christopher Director 286 STATE ROAD 60 WEST, PLANT CITY, FL 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000101236 LIVING WELL MEDSPA ACTIVE 2022-08-26 2027-12-31 No data 122 S MOON AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-27 Brandon Medical Center No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159242 TERMINATED 1000000983083 HILLSBOROU 2024-03-12 2044-03-20 $ 2,724.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000264382 TERMINATED 1000000955042 HILLSBOROU 2023-05-31 2043-06-07 $ 5,008.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000264424 TERMINATED 1000000955046 HILLSBOROU 2023-05-31 2043-06-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000143307 TERMINATED 1000000918673 HILLSBOROU 2022-03-11 2042-03-23 $ 2,283.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-08-27
Reg. Agent Resignation 2018-12-10
Domestic Profit 2016-05-18

Date of last update: 20 Jan 2025

Sources: Florida Department of State