Search icon

FIRSTCALL HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: FIRSTCALL HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F06000005771
FEI/EIN Number 205116460

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1890 STATE ROAD 436, SUITE 319, WINTER PARK, FL, 32792-2285
Mail Address: 1890 STATE ROAD 436, SUITE 319, WINTER PARK, FL, 32792-2285
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DOUGHERTY JIM Director ONE LIBERTY SQUARE, BOSTON, MA, 02109
CAYER NICHOLAS Secretary C/O GREAT HILL PARTNERS, LLC, 1 LIB. SQ., BOSTON, MA, 02109
CAYER NICHOLAS Treasurer C/O GREAT HILL PARTNERS, LLC, 1 LIB. SQ., BOSTON, MA, 02109
CAYER NICHOLAS Director C/O GREAT HILL PARTNERS, LLC, 1 LIB. SQ., BOSTON, MA, 02109
MEDINA JORGE Director 1890 SEMORAN BLVD., SUITE 319, ORLANDO, FL, 32792
TABER MARK Director C/O GREAT HILL PARTNERS, LLC, 1 LIB. SQ., BOSTON, MA, 02109
HEALY RICHARD C Director 1890 SEMORAN BLVD., SUITE 319, WINTER PARK, FL, 32792
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107452 HEALTHFAIR EXPIRED 2009-05-14 2014-12-31 - 1890 SEMORAN BLVD, SUITE 319, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-04 1890 STATE ROAD 436, SUITE 319, WINTER PARK, FL 32792-2285 -
CHANGE OF MAILING ADDRESS 2007-10-04 1890 STATE ROAD 436, SUITE 319, WINTER PARK, FL 32792-2285 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001031882 ACTIVE 1000000385276 ORANGE 2012-11-19 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000862356 LAPSED 502010CC002968XXXXMBRF CTY. CT. 15TH PALM BEACH FL 2010-08-05 2015-08-23 $16,933.74 PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, PO BOX 24700, WEST PALM BEACH, FL 33416

Documents

Name Date
Reg. Agent Resignation 2013-12-18
Reg. Agent Change 2009-07-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-10-04
Foreign Profit 2006-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State