Entity Name: | WEST COAST MEDICAL CRYSTAL RIVER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEST COAST MEDICAL CRYSTAL RIVER, P.A. 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: | 02 Jul 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000059112 |
FEI/EIN Number |
650847139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 MARINER BLVD., SPRING HILL, FL, 34609, US |
Mail Address: | 2120 MARINER BLVD., SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASAN SYED | President | 2120 MARINER BLVD., SPRING HILL, FL, 34609 |
HASAN SYED | Secretary | 2120 MARINER BLVD., SPRING HILL, FL, 34609 |
HASAN SYED | Treasurer | 2120 MARINER BLVD., SPRING HILL, FL, 34609 |
HASAN SYED | Agent | 4131 MARINER BLVD., SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 2120 MARINER BLVD., SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 2120 MARINER BLVD., SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 4131 MARINER BLVD., SPRING HILL, FL 34609 | - |
REINSTATEMENT | 2013-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-27 | HASAN, SYED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000071306 | ACTIVE | 1000000808283 | HERNANDO | 2019-01-03 | 2029-01-30 | $ 389.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000155697 | ACTIVE | 1000000775857 | HERNANDO | 2018-03-13 | 2028-04-18 | $ 839.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J15001158118 | TERMINATED | 1000000701255 | HERNANDO | 2015-12-11 | 2025-12-23 | $ 964.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-03-21 |
REINSTATEMENT | 2013-09-20 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-24 |
ADDRESS CHANGE | 2010-04-22 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-08-31 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State