Entity Name: | FLORIDA CARDIOLOGY AND NUCLEAR MEDICINE GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CARDIOLOGY AND NUCLEAR MEDICINE GROUP, P.A. 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 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P94000094257 |
FEI/EIN Number |
593293621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 SOUTH MOON AVE., BRANDON, FL, 33511 |
Mail Address: | 128 SOUTH MOON AVE., BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILGORE JOHN M | Director | 128 SOUTH MOON AVE., BRANDON, FL, 33511 |
KILGORE JOHN M | Agent | 128 SOUTH MOON AVE., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-24 | KILGORE, JOHN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-12-27 | 128 SOUTH MOON AVE., BRANDON, FL 33511 | - |
REINSTATEMENT | 1999-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1995-08-08 | 128 SOUTH MOON AVE., BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-08 | 128 SOUTH MOON AVE., BRANDON, FL 33511 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000079169 | TERMINATED | 1000000056155 | 017988 000486 | 2007-07-31 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000318625 | ACTIVE | 1000000056155 | 017988 000486 | 2007-07-31 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J02000103758 | LAPSED | 01-2242-G | 13TH JUDICIAL HILLSBOROUGH | 2001-12-03 | 2007-03-14 | $174,717.04 | CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL DRIVE, MAHWAH, NJ 07430-0631 |
J02000224976 | LAPSED | 01CA005679 | 13TH JUDICIAL HILLSBOROUGH COU | 2001-07-09 | 2007-06-17 | $53,203.96 | RAPID TEMPS, INC., PO BOX 1200, ARTESIA NM 88211-1200 |
Name | Date |
---|---|
REINSTATEMENT | 2002-09-24 |
ANNUAL REPORT | 2000-08-23 |
Off/Dir Resignation | 2000-06-15 |
REINSTATEMENT | 1999-12-27 |
Reg. Agent Resignation | 1999-11-05 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State