Search icon

PROSTATE CENTER MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: PROSTATE CENTER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSTATE CENTER 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: 12 Oct 1992 (33 years ago)
Date of dissolution: 04 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2003 (22 years ago)
Document Number: V70407
FEI/EIN Number 593158676

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

Address: 6002 49TH ST N, ST PETERSBURG, FL, 33709, US
Mail Address: 6002 49TH ST NO, ST PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEUREN JOHN P Director 1329 MONTEREY BLVD NE, ST PETERSBURG, FL
LAROSA WILLIAMS R Director 1011 JEFFORS STREET, CLEARWATER, FL, 34616
GORDON MARK R Secretary 601 7TH STREET, SAINT PETERSBURG, FL, 33701
GORDON MARK R Treasurer 601 7TH STREET, SAINT PETERSBURG, FL, 33701
OLIVE SHARON J Agent 100 N. TAMPA STREET, ST PETERSBURG, FL, 33709
JOHNSON JR. ROSS T Director 1011 JEFFORDS STREET, CLEARWATER, FL
BERGNER DONALD M President 33920 US 19N, PALM HARBOR, FL, 34684
BERGNER DONALD M Director 33920 US 19N, PALM HARBOR, FL, 34684
LAROSA WILLIAMS R Vice President 1011 JEFFORS STREET, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 6002 49TH ST N, ST PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 1996-06-13 6002 49TH ST N, ST PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 1996-06-13 OLIVE SHARON, J -
REGISTERED AGENT ADDRESS CHANGED 1996-06-13 100 N. TAMPA STREET, SUITE 1800, ST PETERSBURG, FL 33709 -

Documents

Name Date
Voluntary Dissolution 2003-06-04
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State