Entity Name: | HEALTH MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH MANAGEMENT CONSULTANTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 1988 (36 years ago) |
Document Number: | 630708 |
FEI/EIN Number |
592021716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6051 N OCEAN DR, HOLLYWOOD, FL, 33019-4622, US |
Mail Address: | 6051 N OCEAN DR, HOLLYWOOD, FL, 33019-4622, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERRITON JACALYN | President | 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622 |
SHERRITON JACALYN | Director | 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622 |
STERN JAMES | Vice President | 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622 |
SHERRITON JACALYN P | Agent | 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-06-11 | 6051 N OCEAN DR, APT 1005, HOLLYWOOD, FL 33019-4622 | - |
CHANGE OF MAILING ADDRESS | 2013-06-11 | 6051 N OCEAN DR, APT 1005, HOLLYWOOD, FL 33019-4622 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-11 | 6051 N OCEAN DR, APT 1005, HOLLYWOOD, FL 33019-4622 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-15 | SHERRITON, JACALYN PD | - |
REINSTATEMENT | 1988-11-29 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State