Search icon

HEALTH CARE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH CARE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH CARE PROPERTIES, 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: 04 May 1992 (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: V33392
FEI/EIN Number 650332328

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

Address: 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237
Mail Address: 2033 MAIN STREET, SUITE 600, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGAN JUDITH Vice President 350 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL
ROGAN JUDITH Treasurer 350 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL
MYERS TROY H. J Vice President 2033 MAIN STREET, SUITE 600, SARASOTA, FL
ROGAN, PETER G. Secretary 350 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL
ROGAN, PETER G. President 350 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL
ICARD MERRILL CULLIS TIMM ET AL., Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-22
ANNUAL REPORT 1995-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State