Search icon

HORIZON HEALTH CARE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HORIZON HEALTH CARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON HEALTH CARE SYSTEMS, 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: 29 Oct 1986 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J40126
FEI/EIN Number 592744608

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

Address: 1357 BRICKYARD RD, STE 2, CHIPLEY, FL, 32428, US
Mail Address: 1357 BRICKYARD RD, STE 2, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295734648 2005-07-19 2023-03-07 1357 BRICKYARD RD, CHIPLEY, FL, 324282467, US 507 W HIGHWAY 90, BONIFAY, FL, 324252521, US

Contacts

Phone +1 850-547-1877
Fax 8505475418

Authorized person

Name MR. WILLIAM DAVID YATES
Role PRESIDENT
Phone 8505471877

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH15271
State FL
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH15271
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 106102000
State FL
Issuer NABP
Number 1080150
State FL

Key Officers & Management

Name Role Address
YATES WILLIAM D President 1818 COUNTRY CLUB DR, LYNN HAVEN, FL, 32444
Yates William DPreside Agent 1818 COUNTRY CLUB DR, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018702 CAPTAIN D'S TALLAHASSEE N. MONROE EXPIRED 2016-02-21 2021-12-31 - 1357 BRICKYARD RD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 Yates, William David, President -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1818 COUNTRY CLUB DR, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-04 1357 BRICKYARD RD, STE 2, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 1995-08-04 1357 BRICKYARD RD, STE 2, CHIPLEY, FL 32428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000033330 LAPSED 2018 CC 002058 LEON COUNTY COURT 2018-12-18 2024-01-15 $8,996.08 MCLANE FOODSERVICE, 2085 MIDWAY RD., CARROLLTON, TX 75006
J19000400018 LAPSED 19001205CA BAY COUNTY CIRCUIT COURT 2018-11-02 2024-06-07 $39913.66 ARF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000149385 ACTIVE 1000000778671 LEON 2018-04-04 2038-04-11 $ 23,811.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000614653 ACTIVE 1000000760767 LEON 2017-10-25 2037-11-02 $ 43,118.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000614661 TERMINATED 1000000760768 LEON 2017-10-25 2027-11-02 $ 2,754.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State