Detail by Officer/Registered Agent Name

Florida Profit Corporation

WILLOUGH HEALTHCARE, INC.

Filing Information
G94649 59-2401831 04/04/1984 FL ACTIVE AMENDMENT 11/23/2020 NONE
Principal Address
201 N. Franklin Street
Suite 1910
Tampa, FL 33602

Changed: 04/23/2018
Mailing Address
201 N. Franklin Street
Suite 1910
TAMPA, FL 33602

Changed: 03/22/2017
Registered Agent Name & Address Raymond, J. Paul
625 Court Street
Suite 200
Clearwater, FL 33756

Name Changed: 04/23/2018

Address Changed: 04/22/2014
Officer/Director Detail Name & Address

Title PD

PICCIANO, JOHN R
201 N FRANKLIN ST #1910
TAMPA, FL 33602

Title SD

O'SHEA, JAMES
201 N FRANKLIN ST #1910
TAMPA, FL 33602

Title D

COHEN, ROBERT M
201 N FRANKLIN ST #1910
TAMPA, FL 33602

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/19/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
11/23/2020 -- Amendment View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
10/23/2009 -- Amendment View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
10/20/2004 -- REINSTATEMENT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- Reg. Agent Resignation View image in PDF format
09/04/2002 -- ANNUAL REPORT View image in PDF format
09/05/2001 -- ANNUAL REPORT View image in PDF format
09/18/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format