Search icon

CARROLLWOOD PROFESSIONAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD PROFESSIONAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLLWOOD PROFESSIONAL CENTER, 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: 09 Jan 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000003933
FEI/EIN Number 593508079

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3609 MADACA LANE, TAMPA, FL, 33618
Mail Address: 3609 MADACA LANE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRZCINSKI RICHARD President 3609 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD Vice President 3609 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD Secretary 3609 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD Treasurer 3609 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD L Agent 3609 MADACA LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-10-30 TRZCINSKI, RICHARD L -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 3609 MADACA LANE, TAMPA, FL 33618 -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 3609 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2000-05-19 3609 MADACA LANE, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000066890 TERMINATED 01013060064 11228 00580 2001-11-14 2006-12-11 $ 627.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-06
REINSTATEMENT 2002-10-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-07-15
ANNUAL REPORT 1997-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State