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 |
Name | Role | Address |
---|---|---|
JAIN, BINA | Agent | 2797 St Andrews Blvd, Tarpon Springs, FL 34688 |
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 |
Name | Role | Address |
---|---|---|
JAIN, NARESH C | President | 2797 ST. ANDREWS BLVD., TARPON SPRINGS, FL 34688 |
Name | Role | Address |
---|---|---|
JAIN, NARESH C | Treasurer | 2797 ST. ANDREWS BLVD., TARPON SPRINGS, FL 34688 |
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 |
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