Entity Name: | ST. PETERSBURG HEALTH CARE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. PETERSBURG HEALTH CARE MANAGEMENT, 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: | 27 Nov 1990 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | S14741 |
FEI/EIN Number |
593040953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % 5214 MARYLAND WAY, SUITE 405, BRENTWOOD, TN, US |
Mail Address: | % 5214 MARYLAND WAY, SUITE 405, BRENTWOOD, TN, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE CHRISTIAN C. J | President | 5214 MARYLAND WAY, ST 405, BRENTWOOD, TN |
RICE CHRISTIAN C. J | Director | 5214 MARYLAND WAY, ST 405, BRENTWOOD, TN |
COCHREN T. KENT | SO | 5214 MARYLAND WAY, STE 405, BRENTWOOD, TN |
DAVIS F. DONALD | Vice President | 5214 MARYLAND WAY, STE 405, BRENTWOOD, TN |
DAVIS F. DONALD | Director | 5214 MARYLAND WAY, STE 405, BRENTWOOD, TN |
BAILY JACK B. | Treasurer | 5214 MARYLAND WAY, STE 405, BRENTWOOD, TN |
FABAL RANDOLPH A | Agent | 1519 N. DALE MABRY HWY., LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1992-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-01-31 |
ANNUAL REPORT | 1996-04-08 |
ANNUAL REPORT | 1995-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State