Search icon

COMPLETE CARE CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE CARE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE CARE CLINIC, 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: 25 Mar 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000027407
FEI/EIN Number 593565200

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

Address: 4422 CASEY LAKE BLVD, TAMPA, FL, 33618
Mail Address: 4422 CASEY LAKE BLVD., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORITZ JEFFREY S Secretary 4422 CASEY LAKE BLVD., TAMPA, FL, 33618
PORITZ JEFFREY S Treasurer 4422 CASEY LAKE BLVD., TAMPA, FL, 33618
PORITZ JEFFREY S Agent 4422 CASEY LAKE BLVD., TAMPA, FL, 33618
PORITZ KAREN President 4422 CASEY LAKE BLVD., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 4422 CASEY LAKE BLVD, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-09 4422 CASEY LAKE BLVD., TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2005-10-09 - -
CHANGE OF MAILING ADDRESS 2005-10-09 4422 CASEY LAKE BLVD, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-05-07 PORITZ, JEFFREY S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016257 LAPSED 04-00340-E HILLSBOROUGH CTY CRT CIV DIV 2005-07-25 2010-09-19 $18923.71 MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., 3355 LENOX ROAD NORTHEAST, SUITE 945, ATLANTA, GA 30326
J05900007146 LAPSED 04-9940-CC-J HILLSBOROUGH CO CRT CIVIL DIV 2005-04-02 2010-04-18 $13500.00 PACIFIC & SOUTHERN, INC., C/O 3355 LENOX RD., N.E., #945, ATLANTA, GA 30326
J05900006848 LAPSED 04-CC-4148-I HILLSBOOUGH COUNTY COURT 2005-03-21 2010-04-12 $10000.00 NEW WORLD COMMUNICATIONS OF TAMPA, INC., P.O. BOX 900 (ATTN: TAX DEPT.), BEVERLY HILLS, CA 90213

Documents

Name Date
REINSTATEMENT 2006-10-10
REINSTATEMENT 2005-10-09
Off/Dir Resignation 2005-09-01
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-09-13
Domestic Profit 1999-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State