Search icon

HEALTH COALITION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTH COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1988 (37 years ago)
Date of dissolution: 26 Feb 2024 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Feb 2024 (2 years ago)
Document Number: K30186
FEI/EIN Number 650068208
Address: 8320 NW 30TH TERRACE, DORAL, FL, 33122, US
Mail Address: 8320 NW 30TH TERRACE, DORAL, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10125836
State:
ALASKA

Key Officers & Management

Name Role Address
SHIKANY TERRI R Vice President 8320 NW 30TH TERRACE, DORAL, FL, 33122
Shikany Walter RIII President 8320 NW 30TH TERRACE, DORAL, FL, 33122
SHIKANY WALTER RIII Agent 8320 NW 30TH TERRACE, DORAL, FL, 33122

Unique Entity ID

CAGE Code:
02SH0
UEI Expiration Date:
2021-01-26

Business Information

Doing Business As:
HCI
Activation Date:
2020-01-27
Initial Registration Date:
2001-07-02

Form 5500 Series

Employer Identification Number (EIN):
650068208
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000095228. CONVERSION NUMBER 700000250467
REGISTERED AGENT NAME CHANGED 2018-01-11 SHIKANY, WALTER R, III -
AMENDMENT 2010-12-07 - -
AMENDMENT 2010-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 8320 NW 30TH TERRACE, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 8320 NW 30TH TERRACE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-07-08 8320 NW 30TH TERRACE, DORAL, FL 33122 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1999-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900017717 LAPSED 95-2621 CA 30 MIAMI-DADE CO CRTHSE 11TH JUD 2004-07-20 2009-08-09 $1178069.86 EDWARD STIEFEL AND RICHARD GATON, 110 CENTRUM DRIVE, IRMO, SC 29063

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
365409.43
Total Face Value Of Loan:
365409.43

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$365,409.43
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$365,409.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,388.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $355,409.43
Healthcare: $10000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State