Entity Name: | GENERAL HEALTH CORPORATION I |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | F93000000424 |
FEI/EIN Number |
510300896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 La Gorce Circle, Miami Beach, FL, 33141, US |
Mail Address: | 16 La Gorce Circle, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HOPKINS PATRICIA | Secretary | 16 La Gorce Circle, Miami Beach, FL, 33141 |
Inglis Joanne | President | 16 La Gorce Circle, Miami Beach, FL, 33141 |
BOLANOS MARIA | Treasurer | 16 La Gorce Circle, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 16 La Gorce Circle, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 16 La Gorce Circle, Miami Beach, FL 33141 | - |
ARTICLES OF CORRECTION | 2020-06-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-26 |
Reinstatement | 2016-11-21 |
ANNUAL REPORT | 2007-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State