Entity Name: | STARKE MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STARKE MEDICAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 1997 (28 years ago) |
Document Number: | P97000058071 |
FEI/EIN Number |
593457522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548-B S WATER ST, STARKE, FL, 32091, US |
Mail Address: | Post Office Box 32, Suwannee, FL, 32692-0032, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADY JEANNINE P | Manager | 13214 NW COUNTY ROAD 231, GAINESVILLE, FL, 32609 |
Kropp Jeffrey | Agent | 14260 W. Newberry Road #414, Newberry, FL, 326692765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-02 | Kropp, Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 14260 W. Newberry Road #414, Newberry, FL 32669-2765 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 1548-B S WATER ST, STARKE, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-08 | 1548-B S WATER ST, STARKE, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State