Search icon

THE CARTRIDGE CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: THE CARTRIDGE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CARTRIDGE CLINIC, 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: 13 May 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000035179
FEI/EIN Number 593193162

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

Address: 2165 SUNNYDALE BLVD, F, CLEARWATER, FL, 33765, US
Mail Address: 2165 SUNNYDALE BLVD, F, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR HELEN R PDMT 2550 SR 580 E # 183, CLEARWATER, FL, 33761
ORR HELELN R Agent 2550 SR 580E, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 2165 SUNNYDALE BLVD, F, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2005-04-11 2165 SUNNYDALE BLVD, F, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-11 2550 SR 580E, # 183, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 1999-04-22 ORR, HELELN R -

Documents

Name Date
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-09-11
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State