Search icon

HEALTHCARE CONSULTANTS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHCARE CONSULTANTS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1989 (36 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L00195
FEI/EIN Number 592960449
Address: 318 SHADOWBAY BOULEVARD NORTH, LONGWOOD, FL, 32779, US
Mail Address: 318 SHADOWBAY BOULEVARD NORTH, LONGWOOD, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
726078
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-905-816
State:
ALABAMA
Type:
Headquarter of
Company Number:
0548962
State:
KENTUCKY

Key Officers & Management

Name Role Address
MILLER LYNDA Secretary 165 SABAL PALM DRIVE, LONGWOOD, FL, 32779
MILLER ROBERT Agent 165 SABAL PALM DRIVE, LONGWOOD, FL, 32779
MILLER, ROBERT S. Director P.O. BOX 915726, LONGWOOD, FL, 32791
MILLER, ROBERT S. President P.O. BOX 915726, LONGWOOD, FL, 32791
MILLER, ROBERT S. Vice President P.O. BOX 915726, LONGWOOD, FL, 32791

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042428 HCC PHARMACY SOLUTIONS EXPIRED 2017-04-19 2022-12-31 - P.O. BOX 915726, LONGWOOD, FL, 32791
G11000111837 HEALTHCARE CONSULTANTS PHARMACY STAFFING EXPIRED 2011-11-17 2016-12-31 - P.O. BOX 915726, LONGWOOD, FL, 32791-5726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 318 SHADOWBAY BOULEVARD NORTH, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-04-01 318 SHADOWBAY BOULEVARD NORTH, LONGWOOD, FL 32779 -
VOLUNTARY DISSOLUTION 2022-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 165 SABAL PALM DRIVE, Ste. #151, LONGWOOD, FL 32779 -
AMENDMENT 2016-06-21 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 MILLER, ROBERT -
NAME CHANGE AMENDMENT 1994-07-26 HEALTHCARE CONSULTANTS OF CENTRAL FLORIDA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
Amendment 2016-06-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
55100.00
Total Face Value Of Loan:
55100.00

Trademarks

Serial Number:
75357943
Mark:
HCC RX STAFFING
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1997-09-05
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HCC RX STAFFING

Goods And Services

For:
job placement, namely, temporary employment and staffing of pharmacists for institutional, retail and wholesale pharmacies
First Use:
1997-06-09
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$55,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,554.39
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $55,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State