Search icon

A WOMAN'S WORLD MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: A WOMAN'S WORLD MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A WOMAN'S WORLD MEDICAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 1991 (34 years ago)
Document Number: S45587
FEI/EIN Number 650255235

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

Address: 503 S. 12TH ST., FORT PIERCE, FL, 34950, US
Mail Address: 503 S. 12TH ST., FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYE CANDACE M Treasurer 130 6Th Drive SW, VERO BEACH, FL, 32962
DYE CANDACE M Agent 503 S 12TH STREET, FORT PIERCE, FL, 34950
DYE CANDACE M President 130 6Th Drive SW, VERO BEACH, FL, 32962
DYE CANDACE M Director 130 6Th Drive SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-24 DYE, CANDACE MPDT -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 503 S. 12TH ST., FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2000-01-19 503 S. 12TH ST., FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 503 S 12TH STREET, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State