Entity Name: | CENTERPOINT HEALTHCARE MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTERPOINT HEALTHCARE MANAGEMENT SERVICES, 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: | 09 Sep 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000078355 |
FEI/EIN Number |
593472195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14141 46TH ST NORTH, STE 1212, CLEARWATER, FL, 33762, US |
Mail Address: | 14141 46TH ST NORTH, STE 1212, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTERPOINT HEALTHCARE MANAGEMENT SERVICES, INC., ALABAMA | 000-918-814 | ALABAMA |
Name | Role | Address |
---|---|---|
HYNEK LAWRENCE E | Director | 14141 46TH ST. NORTH STE 1212, CLEARWATER, FL, 33762 |
HUTCHINSON JAY | President | 14141 46TH ST NORTH STE 1212, CLEARWATER, FL, 33762 |
HUTCHINSON JAY | Director | 14141 46TH ST NORTH STE 1212, CLEARWATER, FL, 33762 |
SHIMER KERRY L | Director | 14141 46TH ST NORTH STE 1212, CLEARWATER, FL, 33762 |
KRAMER CHARLES E | Director | 14141 46TH ST NORTH STE 1212, CLEARWATER, FL, 33762 |
LORTSCHER RANDALL H | Director | 14141 46TH ST NORTH STE 1212, CLEARWATER, FL, 33762 |
KOCHEAVAR WILLIAM E | Director | 14141 46TH ST. NORTH STE 1212, CLEARWATER, FL, 33762 |
HYNEK LAWRENCE E | Agent | 18700 GULF BLVD., #6, INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 14141 46TH ST NORTH, STE 1212, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 14141 46TH ST NORTH, STE 1212, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-25 | 18700 GULF BLVD., #6, INDIAN SHORES, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-08 | HYNEK, LAWRENCE E | - |
AMENDMENT | 1999-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-07-08 |
ANNUAL REPORT | 2004-07-09 |
Reg. Agent Change | 2003-08-25 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-10-21 |
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State