Search icon

SUNCOAST DIALYSIS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST DIALYSIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST DIALYSIS 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: 18 Jul 1996 (29 years ago)
Date of dissolution: 29 Aug 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Aug 2011 (14 years ago)
Document Number: P96000060033
FEI/EIN Number 593399899

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

Address: 3500 E. FLETCHER, SUITE 129, TAMPA, FL, 33613
Mail Address: 3500 E. FLETCHER, SUITE 129, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH WALTER L President 1990 MT. REPOSE, GERMANTOWN, TN, 38139
SIMON CAROLYN Secretary 7001 142ND AVE. N., 85, LARGO, FL, 33771
FRISTICK THOMAS J Vice President 1618 OLD MILL ROAD, GERMANTOWN, TN, 38138
COOPER THOMAS E Vice President 2341 MCVAY COVE, GERMANTOWN, TN, 38138
SIMON CAROLYN Manager 3500 EAST FLETCHER AVE ST.122, TAMPA, FL, 33613
SIMON CAROLYN J Agent 7001 142ND AVENUE N, LARGO,, FL, 33771
SIMON CAROLYN Treasurer 7001 142ND AVE. N., 85, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 7001 142ND AVENUE N, LARGO,, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 3500 E. FLETCHER, SUITE 129, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2009-06-23 3500 E. FLETCHER, SUITE 129, TAMPA, FL 33613 -
REINSTATEMENT 2002-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000055729 LAPSED 01-4082 HILLSBOROUGH CTY-CIVIL DIVISIO 2001-11-14 2006-12-17 $9,356.34 GAMBRO HEALTHCARE LABORATORY, 10810 W COLLINS AVENUE, LAKEWOOD CO 80215

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-08-29
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-11-01
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State