Search icon

HEALTHCARE COUNSEL, P.A. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE COUNSEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE COUNSEL, P.A. 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: 05 Apr 1983 (42 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2008 (17 years ago)
Document Number: G31991
FEI/EIN Number 592280503

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

Address: 4601 W. FLINT STREET, CHANDLER, AZ, 85226, US
Mail Address: 4601 W. FLINT STREET, CHANDLER, AZ, 85226, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS EUGENE P Agent 1301 E. Broward Blvd., Ft Lauderdale, FL, 33301
SAMUELS, EUGENE P. President 4601 W. FLINT STREET, CHANDLER, AZ, 85226
SAMUELS, EUGENE P. Secretary 4601 W. FLINT STREET, CHANDLER, AZ, 85226
SAMUELS, EUGENE P. Treasurer 4601 W. FLINT STREET, CHANDLER, AZ, 85226
SAMUELS, EUGENE P. Director 4601 W. FLINT STREET, CHANDLER, AZ, 85226

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1301 E. Broward Blvd., Suite 250, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-04-06 SAMUELS, EUGENE P -
AMENDMENT AND NAME CHANGE 2008-06-13 HEALTHCARE COUNSEL, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 4601 W. FLINT STREET, CHANDLER, AZ 85226 -
CHANGE OF MAILING ADDRESS 2005-04-07 4601 W. FLINT STREET, CHANDLER, AZ 85226 -
AMENDED AND RESTATEDARTICLES 1994-09-26 - -
NAME CHANGE AMENDMENT 1987-03-06 HEALTHWORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State