Search icon

FT. MYERS BEACH MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FT. MYERS BEACH MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT. MYERS BEACH 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: 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: 30 Nov 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000081867
FEI/EIN Number 650449946

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

Address: 6875 ESTERO BLVD, FORT MYERS, FL, 33931, US
Mail Address: 2907 BAY TO BAY BLVD, SUITE 101, TAMPA, FL, 33629, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLETT THOMAS K President 2907 BAY TO BAY BLVD STE 101, TAMPA, FL, 33629
WILLETT THOMAS K Agent 2907 W. BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 2907 W. BAY TO BAY BLVD., SUITE 101, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2001-04-03 6875 ESTERO BLVD, FORT MYERS, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 6875 ESTERO BLVD, FORT MYERS, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State