Search icon

HEALTHVEST PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHVEST PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHVEST PROPERTIES, 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: 19 Jun 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J20071
FEI/EIN Number 621285003

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

Address: 4TH & PARK AVENUE, P O BOX 1084, BOCA GRANDE, FL, 33921
Mail Address: 4TH & PARK AVENUE, P O BOX 1084, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THROGMORTON, CHARLES S. Director 5801 MARINER, TAMPA, FL
TAYLOR, DIXIE G. Vice President 932 BADDOUR, LEBANON, TN
MUELLER, GEORGE E., JR. Director 4830 W KENNEDY BLVD., TAMPA, FL
BERGER, ALICE L. Secretary 410 E. MACK AVENUE, OLNEY, IL
BERGER, ALICE L. Director 410 E. MACK AVENUE, OLNEY, IL
FRANKLIN, J. WAYNE Treasurer 301 EMILY DRIVE, O'FALLON, IL
FRANKLIN, J. WAYNE Director 301 EMILY DRIVE, O'FALLON, IL
MUELLER, GEORGE E. JR. Agent 4830 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609
TAYLOR, DIXIE G. Director 932 BADDOUR, LEBANON, TN
THROGMORTON, CHARLES S. President 5801 MARINER, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-24 4TH & PARK AVENUE, P O BOX 1084, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 1988-06-24 4TH & PARK AVENUE, P O BOX 1084, BOCA GRANDE, FL 33921 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State