Search icon

CELEBRATION HEALTH MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CELEBRATION HEALTH MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELEBRATION HEALTH MEDICAL GROUP, 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: 15 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000071200
FEI/EIN Number 593461833

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

Address: 400 CELEBRATION PLACE, CELEBRATION, FL, 34747
Mail Address: 400 CELEBRATION PLACE, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER ROBERT Director 661 E. ALTAMONTE DR STE 210, ALTAMONTE SPRINGS, FL, 32701
PRATT ALAN M Director 610 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
GILLIS JACK Director 3514 OLETHA DR, APOPKA, FL, 32703
RUTHERFORD LOU Director 390 N ORANGE AVE, STE 1900, ORLANDO, FL, 328538065
TRIMBLE TAMARA L Assistant Secretary 111 N. ORLANDO AVE, WINTER PARK, FL, 32789
REINER RICHARD Director 2400 BEDFORD RD, ORLANDO, FL, 32803
TRIMBLE T L Agent 111 N ORLANDO AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-15
ANNUAL REPORT 2001-09-20
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State