Search icon

HEALTHCARE BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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