Search icon

VICIS MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VICIS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICIS 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: 10 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: P20000062993
FEI/EIN Number 88-3625596

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

Address: 6800 N. DALE MABRY HWY, SUITE 150, TAMPA, FL, 33614, US
Mail Address: 6800 N. DALE MABRY HWY, SUITE 150, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Yadenis President 8308 West Elm Street, Tampa, FL, 33615
CALVO MILAGROS Y Vice President 6800 N. DALE MABRY HWY, TAMPA, FL, 33614
JIMENEZ YADENIS Agent 6800 N. DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 6800 N. DALE MABRY HWY, SUITE 150, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 6800 N. DALE MABRY HWY, SUITE 150, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-01-18 6800 N. DALE MABRY HWY, SUITE 150, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 8308 West Elm Street, Tampa, FL 33615 -
REGISTERED AGENT NAME CHANGED 2022-08-09 JIMENEZ, YADENIS -
REINSTATEMENT 2022-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-08-09
Domestic Profit 2020-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State