Search icon

KISSIMMEE DOCTORS CLINIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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