Entity Name: | HEALTHCARE BUILDERS, 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: | 05 May 1993 (32 years ago) |
Date of dissolution: | 09 Dec 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2024 (5 months ago) |
Document Number: | F93000002094 |
FEI/EIN Number |
710682145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5303 E. HIGHWAY 45, FORT SMITH, AR, 72916, US |
Mail Address: | PO BOX 248, LITTLE ROCK, AR, 72203, UN |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
CREEKMORE S. WIII | President | NO. 2 BERRY HILL, FORT SMITH, AR, 72903 |
CAMPBELL-ELLIS CARLA | Secretary | 2015 LEE CREEK DRIVE, VAN BUREN, AR, 72956 |
LEHR S. Ruth | Assi | 6020 ELM AVENUE, RAYTOWN, MO, 64133 |
Creekmore S. WIII | Vice President | 5013 Stonewall Road, Little Rock, AR, 72207 |
Creekmore Hunter F | Vice President | 1009 Bate Avenue, Nashville, TN, 37204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 5303 E. HIGHWAY 45, FORT SMITH, AR 72916 | - |
REGISTERED AGENT CHANGED | 2024-12-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 5303 E. HIGHWAY 45, FORT SMITH, AR 72916 | - |
REINSTATEMENT | 2008-05-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-09 |
ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State