Entity Name: | 154TH STREET MEDICAL PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
154TH STREET MEDICAL PLAZA, 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: | 21 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Jan 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | P98000064677 |
FEI/EIN Number |
650851053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US |
Mail Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KANE BRIAN A | Chief Financial Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Ruschell Joseph M | Asso | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
ROBINSON DONALD H | Seni | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Meriwether Kevin J | Director | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BROUSSARD BRUCE D | Director | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BAILEY ALAN J | Vice President | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087733 | CONVIVA CARE CENTER | EXPIRED | 2018-08-07 | 2023-12-31 | - | 500 WEST MAIN STREET, C/O CORPORATE SECRETARY, LOUISVILLE, KY, 40202 |
G14000085379 | CAC CARE | ACTIVE | 2014-08-19 | 2025-12-31 | - | 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202 |
G13000100509 | MEDICAL PLAZA MANAGEMENT | EXPIRED | 2013-10-10 | 2018-12-31 | - | 500 W MAIN STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-01-26 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 300000210013 |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 500 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
AMENDMENT | 2013-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | CORPORATION SERVICE COMPANY | - |
AMENDED AND RESTATEDARTICLES | 2012-02-24 | - | - |
AMENDMENT | 2011-12-29 | - | - |
AMENDMENT AND NAME CHANGE | 1999-12-10 | 154TH STREET MEDICAL PLAZA, INC. | - |
NAME CHANGE AMENDMENT | 1998-08-27 | 49TH STREET MEDICAL PLAZA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001700096 | TERMINATED | 1000000545724 | MIAMI-DADE | 2013-11-22 | 2023-12-02 | $ 11,751.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-28 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State