Entity Name: | MULTI-HEALTH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULTI-HEALTH CORP. 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: | 03 Jun 1987 (38 years ago) |
Date of dissolution: | 19 Oct 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Oct 2010 (15 years ago) |
Document Number: | J75727 |
FEI/EIN Number |
592814574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9221 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258, US |
Mail Address: | 9221 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MULTI-HEALTH CORP., NEW YORK | 1806871 | NEW YORK |
Headquarter of | MULTI-HEALTH CORP., NEW YORK | 1844279 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
832977 | 8401 EAST INDIAN SCHOOL ROAD, SCOTTSDALE, AZ, 85251 | 8401 EAST INDIAN SCHOOL ROAD, SCOTTSDALE, AZ, 85251 | 6029943886 | |||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-129324-72 |
Filing date | 2005-12-19 |
File | View File |
Filings since 2005-12-09
Form type | S-4/A |
File number | 333-129324-72 |
Filing date | 2005-12-09 |
File | View File |
Filings since 2005-10-31
Form type | S-4 |
File number | 333-129324-72 |
Filing date | 2005-10-31 |
File | View File |
Filings since 1998-05-11
Form type | S-4/A |
File number | 333-51455-02 |
Filing date | 1998-05-11 |
Filings since 1998-04-30
Form type | S-4 |
File number | 333-51455-02 |
Filing date | 1998-04-30 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PONCZAK KRISTINE B | President | 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
PONCZAK KRISTINE B | Director | 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
KEVANE CHRISTOPHER E | Secretary | 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
KEVANE CHRISTOPHER E | Director | 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
MOORE KEVIN | Treasurer | 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
MANDELBAUM DAVID M | Assistant Secretary | 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
ALLERY BRIAN O | Assistant Secretary | 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-17 | 9221 E. VIA DE VENTURA, SCOTTSDALE, AZ 85258 | - |
REINSTATEMENT | 2006-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-17 | 9221 E. VIA DE VENTURA, SCOTTSDALE, AZ 85258 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1997-12-30 | C T CORPORATION SYSTEM | - |
CORPORATE MERGER | 1997-09-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000014539 |
REINSTATEMENT | 1995-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-10-19 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-16 |
REINSTATEMENT | 2006-10-17 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State