Entity Name: | BRANDON MEDICAL CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRANDON MEDICAL CENTER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2019 (6 years ago) |
Document Number: | P16000044605 |
FEI/EIN Number |
81-2900688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 SOUTH MOON AVE, BRANDON, FL, 33511, US |
Mail Address: | 122 SOUTH MOON AVE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILGORE CYNTHIA | President | 286 STATE ROAD 60 WEST, PLANT CITY, FL, 33567 |
Clark Christopher | Director | 286 STATE ROAD 60 WEST, PLANT CITY, FL, 33567 |
BRANDON MEDICAL CENTER INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000101236 | LIVING WELL MEDSPA | ACTIVE | 2022-08-26 | 2027-12-31 | - | 122 S MOON AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-27 | Brandon Medical Center | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State