Entity Name: | KISSIMMEE DOCTORS CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KISSIMMEE DOCTORS 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: | 17 Nov 1995 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P95000088819 |
FEI/EIN Number |
593209792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 55 E. PINE STREET, ORLANDO, FL, 32801 |
Address: | 1307 E. VINE STREET, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINNA AUGUSTE J | Director | 1307 E. VINE STREET, KISSIMMEE, FL, 34744 |
LARSEN RICHARD E | Agent | 55 E. PINE STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-02-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-18 | 55 E. PINE STREET, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-18 | LARSEN, RICHARD EESQ. | - |
CHANGE OF MAILING ADDRESS | 2005-02-18 | 1307 E. VINE STREET, KISSIMMEE, FL 34744 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000082539 | LAPSED | CC-01-C:L-1945 | COUNTY COURT OSCEOLA COUNTY FL | 2003-02-04 | 2008-02-21 | $16,024.23 | LABORATORY CORPORATION OF AMERICA, 5610 WEST LASALLE STREET, TAMPA FL 33607 |
J02000498000 | LAPSED | CI 02-CI-2112 | OSCEOLA COUNTY CIRCUIT COURT | 2002-12-16 | 2007-12-23 | $21345.48 | EAB LEASING CORP., 1255 WRIGHTS LANE, WEST CHESTER, PA 19380 |
J02000348742 | LAPSED | CI O 01-9993 | ORANGE COUNTY CIRCUIT COURT | 2002-07-31 | 2007-08-30 | $15,000 | DEMPSEY & ASSOCIATES, P.A., 390 NORTH ORANGE AVE., SUITE 2700, ORLANDO, FL, 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-07-20 |
REINSTATEMENT | 2005-02-18 |
ANNUAL REPORT | 2002-05-08 |
Reg. Agent Change | 2001-05-31 |
REINSTATEMENT | 2001-04-13 |
ANNUAL REPORT | 1999-04-15 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-01-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State