Entity Name: | HERITAGE HEALTHCARE OF AMERICA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 15 Mar 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F99000001409 |
FEI/EIN Number |
954539239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16133 VENTURA BLVD. #965, ENCINO, CA, 91436-2430 |
Mail Address: | 16133 VENTURA BLVD. #965, ENCINO, CA, 91436-2430 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GOLDSTEIN JEROLD V | President | 16133 VENTURA BLVD. #965, ENCINO, CA, 914362430 |
GOLDSTEIN JEROLD V | Chairman | 16133 VENTURA BLVD. #965, ENCINO, CA, 914362430 |
LOPEZ ROSE | Secretary | 16133 VENTURA BLVD. #965, ENCINO, CA, 914362430 |
HAMPTON JON | Chief Financial Officer | 1120 33RD AVE WEST, ENCINO, CA, 914362430 |
HAMPTON JON | Director | 1120 33RD AVE WEST, ENCINO, CA, 914362430 |
TURNER JAMES L | Agent | 200 SOUTH ORANGE AVE., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-10 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-03-15 |
Foreign Profit | 1999-03-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State