Search icon

CENTERPOINT HEALTHCARE MANAGEMENT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CENTERPOINT HEALTHCARE MANAGEMENT SERVICES, INC., ALABAMA 000-918-814 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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