Search icon

SOLEUS HEALTHCARE SERVICES OF COASTAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOLEUS HEALTHCARE SERVICES OF COASTAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLEUS HEALTHCARE SERVICES OF COASTAL FLORIDA, 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: 10 Jun 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H61083
FEI/EIN Number 592524422

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

Address: 933 LEE RD, #404, ORLANDO, FL, 32810, US
Mail Address: 2714 UNION AVE. EXTD., MEMPHIS, TN, 38112, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALLO GLEN President 2714 UNION AVE. EXTD., MEMPHIS, TN, 38112
HOLLOWAY ELIZABETH A Secretary 2714 UNION AVE EXTD., MEMPHIS, TN, 38112
LUSK RONALD Director 2714 UNION AVE EXTD, MEMPHIS, TN, 38112
JENNINGS CHUCK Director 6125 MEMORIAL DR., DUBLIN, OH, 43017
DOUGHERTY TIM Director 6125 MEMORIAL DR., DUBLIN, OH, 43017
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-17 933 LEE RD, #404, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 933 LEE RD, #404, ORLANDO, FL 32810 -
AMENDMENT 1999-12-17 - -
NAME CHANGE AMENDMENT 1999-04-26 SOLEUS HEALTHCARE SERVICES OF COASTAL FLORIDA, INC. -
NAME CHANGE AMENDMENT 1995-05-18 SYMPHONY HOME CARE SERVICES NO. 1, INC. -
REGISTERED AGENT NAME CHANGED 1994-08-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1994-08-05 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1989-10-05 CENTRAL HEALTH SERVICES OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1989-06-01 CENTRAL PARK HEALTHCARE SERVICES OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-06
Amendment 1999-12-17
ANNUAL REPORT 1999-05-06
Name Change 1999-04-26
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State