Search icon

PREFERRED HEALTH PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED HEALTH PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED HEALTH PROVIDERS, 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: 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: 25 Jan 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H39772
FEI/EIN Number 592588741

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

Address: 1340 CONCORD TERRACE, SUNRISE, FL, 33323, US
Mail Address: LEGAL DEPARTMENT, 1340 CONCORD TERRACE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN STEVEN B. President 7950 NW 43RD STREET, SUITE 300, MIAMI, FL, 33166
GRIFFIN STEVEN B. Director 7950 NW 43RD STREET, SUITE 300, MIAMI, FL, 33166
WHITAKER WILLIAM R. Secretary 7950 NW 53RD STREET, SUITE 300, MIAMI, FL, 33166
CURRIER-MARTINEZ LISETTE Assistant Secretary 7950 NW 53RD STREET, SUITE 300, MIAMI, FL, 33166
GELLERT JAY M. Director 21600 OXNARD STREET, WOODLAND HILLS, CA, 91367
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-20 1340 CONCORD TERRACE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 1998-03-20 1340 CONCORD TERRACE, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 1995-04-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-04-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State