Search icon

FLORIDA HEALTH AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-15045

Parties

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

Documents

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