Search icon

BRANDON MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON 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: 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: 13 Dec 1991 (33 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: V00585
FEI/EIN Number 593108674

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

Address: 11016 NOPRTH DALE MABRY, TAMPA, FL, 33618
Mail Address: 11016 NOPRTH DALE MABRY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PANKAJ Director 11016 N. DALE MABRY HWY., #201, TAMPA, FL
PATEL, KIRAN C President 11016 N DALE MABRY #202, TAMPA, FL
PATEL, PRADIP C Secretary 11016 N DALE MABRY #201, TAMPA, FL
PATEL, PRADIP C Director 11016 N DALE MABRY #201, TAMPA, FL
PATEL, SANDIP I. ESQ. Agent 18167 U.S. 19 NORTH, CLEARWATER, FL, 34624
PATEL, KIRAN C Director 11016 N DALE MABRY #202, TAMPA, FL
PATEL, PRADIP C Treasurer 11016 N DALE MABRY #201, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-12-22 - -
REGISTERED AGENT NAME CHANGED 1995-12-22 PATEL, SANDIP I. ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1995-12-22 18167 U.S. 19 NORTH, SUITE 150, CLEARWATER, FL 34624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State