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 |
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 |
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 | - | - |
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