Entity Name: | HEALTH FOUNDATION SUPPORT SERVICES OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Oct 1959 (66 years ago) |
Date of dissolution: | 26 Jul 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jul 2002 (23 years ago) |
Document Number: | 700085 |
FEI/EIN Number |
590832660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 BRICKELL KEY DR., SUITE 901, MIAMI, FL, 33131 |
Mail Address: | 601 BRICKELL KEY DR., SUITE 901, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS RICHARD B. | Director | 601 BRICKELL KEY DR. #901, MIAMI, FL, 33131 |
GROSSMAN M.D. PHILIP | Director | 601 BRICKELL KEY DR. #901, MIAMI, FL, 33131 |
NORDGVIST M.D. STAFFAN | Director | 601 BRICKELL KEY DR, 901, MAIMI, FL, 33131 |
ADAMS RICHARD B | Agent | ADAMS & ADAMS, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-20 | ADAMS & ADAMS, 66 W. FLAGLER STREET, 5TH FLOOR, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2001-09-20 | ADAMS, RICHARD BJR. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-10 | 601 BRICKELL KEY DR., SUITE 901, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 1994-06-10 | 601 BRICKELL KEY DR., SUITE 901, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 1993-07-28 | HEALTH FOUNDATION SUPPORT SERVICES OF SOUTH FLORIDA, INC. | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1993-02-16 | CEDARS HEALTH CARE SUPPORT SERVICES, INC. | - |
AMENDED AND RESTATEDARTICLES | 1989-01-19 | - | - |
NAME CHANGE AMENDMENT | 1982-09-24 | CEDARS MEDICAL CENTER, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000274022 | ACTIVE | 1000000213577 | DADE | 2011-04-27 | 2031-05-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2002-07-26 |
ANNUAL REPORT | 2002-07-04 |
Reg. Agent Change | 2001-09-20 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-02-29 |
ANNUAL REPORT | 1999-08-10 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-01-21 |
ANNUAL REPORT | 1996-02-05 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State