Search icon

HCP TAYLOR COLLEGE, INC. - Florida Company Profile

Company Details

Entity Name: HCP TAYLOR COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HCP TAYLOR COLLEGE, 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000103559
FEI/EIN Number 593610537

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

Address: C/O HCP ED Holdings, LLC, PO Box 330490, Miami, FL, 33133, US
Mail Address: C/O HCP ED Holdings, LLC, PO Box 330490, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maruri Victor L Manager C/O HCP ED Holdings, LLC, Miami, FL, 33133
Maruri Victor L Agent 5190 SE 125TH STREET, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 Maruri, Victor Luis -
CHANGE OF MAILING ADDRESS 2021-04-19 C/O HCP ED Holdings, LLC, PO Box 330490, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 C/O HCP ED Holdings, LLC, PO Box 330490, Miami, FL 33133 -
AMENDMENT AND NAME CHANGE 2020-07-01 HCP TAYLOR COLLEGE, INC. -
AMENDMENT 2019-12-13 - -
AMENDMENT 2016-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 5190 SE 125TH STREET, BELLEVIEW, FL 34420 -
NAME CHANGE AMENDMENT 2008-03-06 TAYLOR COLLEGE, INC. -
NAME CHANGE AMENDMENT 2007-03-22 PROFESSIONAL HEALTH TRAINING ACADEMY, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-19
Amendment and Name Change 2020-07-01
ANNUAL REPORT 2020-03-18
Amendment 2019-12-13
Reg. Agent Change 2019-03-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
Amendment 2016-10-28
ANNUAL REPORT 2016-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State