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 |
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 |
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 | - | - |
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