Entity Name: | FLORIDA HEALTH AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA HEALTH AGENCY, 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: | 03 Sep 1960 (65 years ago) |
Date of dissolution: | 23 Oct 2008 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2008 (16 years ago) |
Document Number: | 240064 |
FEI/EIN Number |
590906210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 SAND KEY ESTATES, SUITE 86, CLEARWATER BEACH, FL, 33767, US |
Mail Address: | 155 WATERSIDE DR., HENDERSONVILLE, NC, 28791, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON BILL J | Agent | 240 SAND KEY ESTATES, CLEARWATER BEACH, FL, 33767 |
PETERSON, BILL J | Director | 240 SAND KEY ESTATES #86, CLEARWATER, FL |
WHALEN SALLY | Director | 155 WATERSIDE DR., HENDERSONVILLE, NC, 28791 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 240 SAND KEY ESTATES, SUITE 86, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-07 | 240 SAND KEY ESTATES, 86, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-07 | PETERSON, BILL J | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 240 SAND KEY ESTATES, SUITE 86, CLEARWATER BEACH, FL 33767 | - |
AMENDMENT | 1993-06-03 | - | - |
REINSTATEMENT | 1979-02-14 | - | - |
INVOL DISSOLUTION FOR ANNUAL REPORT | 1978-12-05 | - | - |
AMENDMENT | 1961-06-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED STATES HEALTH AGENCY, et al., Appellant(s) v. CLAUDIA BUENO, Appellee(s). | 4D2024-2450 | 2024-09-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES HEALTH AGENCY, INC. |
Role | Appellant |
Status | Active |
Representations | Richard Lubliner |
Name | FLORIDA HEALTH AGENCY, INC. |
Role | Appellant |
Status | Active |
Name | William Kohn |
Role | Appellant |
Status | Active |
Name | Claudia Bueno |
Role | Appellee |
Status | Active |
Representations | Robert Guerrier |
Name | Hon. David Alan Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Broward Clerk |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | **Certified** Notice of Cross Appeal |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Cross Notice Filing Fee-295 |
Description | Pay Cross Notice Filing Fee-295 |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
Docket Date | 2024-09-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | United States Health Agency, Inc. |
View | View File |
Docket Date | 2024-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | United States Health Agency, Inc. |
Docket Date | 2024-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; pages 1-647 |
On Behalf Of | Broward Clerk |
Docket Date | 2024-11-26 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 60 Days to January 27, 2025 |
Name | Date |
---|---|
Voluntary Dissolution | 2008-10-23 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-07 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-01-23 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State