Search icon

PEDIATRIC HEALTHCARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC HEALTHCARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIC HEALTHCARE CENTERS, 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: 12 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000069985
FEI/EIN Number 593461026

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

Address: 34 SOUTH PARK AVENUE, APOPKA, FL, 32703
Mail Address: P O BOX 2377, APOPKA, FL, 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY TONI C President 5318 HILLSIDE DR., ORLANDO, FL, 32810
MOODY TONI C Director 5318 HILLSIDE DR., ORLANDO, FL, 32810
MOODY TONI C Agent 34 SOUTH PARK AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 34 SOUTH PARK AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 34 SOUTH PARK AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-04-20 34 SOUTH PARK AVENUE, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2005-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-16
REINSTATEMENT 2005-08-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State