Search icon

GUARDIAN ANGEL FOOT CARE OF BRADENTON, VENICE AND ENGLEWOOD, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN ANGEL FOOT CARE OF BRADENTON, VENICE AND ENGLEWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN ANGEL FOOT CARE OF BRADENTON, VENICE AND ENGLEWOOD, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000038452
FEI/EIN Number 650666090

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

Address: 2400 SOUTH MCCALL ROAD, SUITE F, ENGELWOOD, FL, 34224, US
Mail Address: 2400 SOUTH MCCALL ROAD, SUITE F, ENGELWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629259429 2007-11-20 2008-04-22 2400 S MCCALL RD STE F, ENGLEWOOD, FL, 342245136, US 2400 S MCCALL RD STE F, ENGLEWOOD, FL, 342245136, US

Contacts

Phone +1 941-473-3338

Authorized person

Name HERBERT T LANE
Role PRESIDENT
Phone 9414733338

Taxonomy

Taxonomy Code 261QP1100X - Podiatric Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
LANE TOM D President 75 CAPE HAZE DRIVE, CAPE HAZE, FL, 33946
LANE TOM D Agent 75 CAPE HAZE DR, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 2400 SOUTH MCCALL ROAD, SUITE F, ENGELWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2015-03-23 2400 SOUTH MCCALL ROAD, SUITE F, ENGELWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-14 75 CAPE HAZE DR, PLACIDA, FL 33946 -
REGISTERED AGENT NAME CHANGED 2010-03-14 LANE, TOM DR -
REINSTATEMENT 2006-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State