Search icon

TROUBLE CREEK MEDICAL CENTER, INC.

Company Details

Entity Name: TROUBLE CREEK MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000036722
FEI/EIN Number 59-3313527
Address: 2797 St Andrews Blvd, Tarpon Springs, FL 34688
Mail Address: 2797 St Andrews Blvd, Tarpon Springs, FL 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAIN, BINA Agent 2797 St Andrews Blvd, Tarpon Springs, FL 34688

Director

Name Role Address
DESAI, BHARAT Director 3764 PRESIDENTIAL DRIVE, PALM HARBOR, FL 34685
AGGARWAL, SHIV K Director 882 ROYAL BIRKDALE DRIVE, TARPON SPRINGS, FL 34688
JAIN, NARESH C Director 2797 ST. ANDREWS BLVD., TARPON SPRINGS, FL 34688

President

Name Role Address
JAIN, NARESH C President 2797 ST. ANDREWS BLVD., TARPON SPRINGS, FL 34688

Treasurer

Name Role Address
JAIN, NARESH C Treasurer 2797 ST. ANDREWS BLVD., TARPON SPRINGS, FL 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2797 St Andrews Blvd, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2019-02-08 2797 St Andrews Blvd, Tarpon Springs, FL 34688 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2797 St Andrews Blvd, Tarpon Springs, FL 34688 No data

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State