Search icon

THE HEALTHPLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE HEALTHPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HEALTHPLACE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 1984 (41 years ago)
Document Number: G27507
FEI/EIN Number 592328697

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

Address: 11206 Bloomington Drive, TAMPA, FL, 33635, US
Mail Address: P.O. BOX 2396, Oldmar, FL, 34677, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALIN, DAVID P. Director 11206 BLOOMIMGTON DR, TAMPA, FL, 33635
KALIN DAVID PDR Agent 11206 BLOOMINGTON DR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 11206 Bloomington Drive, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2014-02-24 KALIN, DAVID P, DR -
CHANGE OF MAILING ADDRESS 2013-02-05 11206 Bloomington Drive, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 11206 BLOOMINGTON DR, TAMPA, FL 33635 -
AMENDMENT 1984-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5639.00
Total Face Value Of Loan:
5639.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5639
Current Approval Amount:
5639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5688.28

Date of last update: 02 Jun 2025

Sources: Florida Department of State