Search icon

FOUNDATION HEALTH FACILITIES, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION HEALTH FACILITIES, 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: 27 Sep 1996 (28 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: F96000004983
FEI/EIN Number 68-0390438

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

Address: 7700 Forsyth Blvd., Suite 800, St. Louis, MO, 63105, US
Mail Address: 7700 Forsyth Blvd., Suite 800, St. Louis, MO, 63105, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Williamson Keith H Director 7700 Forsyth Blvd., St. Louis, MO, 63105
Isaak Christopher Director 7700 Forsyth Blvd., St. Louis, MO, 63105
Dinkelman Tricia Vice President 7700 Forsyth Blvd., St. Louis, MO, 63105
Schwaneke Jeffrey A Treasurer 7700 Forsyth Blvd., St. Louis, MO, 63105
Plaksin Kathy Secretary 7700 Forsyth Blvd., St. Louis, MO, 63105
Schwaneke Jeffrey H President 7700 Forsyth Blvd., St. Louis, MO, 63105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-08 - -
CHANGE OF MAILING ADDRESS 2018-04-03 7700 Forsyth Blvd., Suite 800, St. Louis, MO 63105 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 7700 Forsyth Blvd., Suite 800, St. Louis, MO 63105 -
CANCEL ADM DISS/REV 2007-08-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-09 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-08 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
WITHDRAWAL 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State