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 |
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 |
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. | - |
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