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 |
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 |
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 | - | - |
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 |
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