Search icon

FLORIDA HEALTH CARE NEWS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FLORIDA HEALTH CARE NEWS, 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: 27 Nov 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L31923
FEI/EIN Number 592976683

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

Address: 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617, US
Mail Address: 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE BARRY Director 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
d'ANGELO GINA L Secretary 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617
LEVINE BARRY Agent 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617

Form 5500 Series

Employer Identification Number (EIN):
592976683
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043877 HEALTH CARE NEWS FLORIDA EXPIRED 2013-05-07 2018-12-31 - 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G12000079048 I FOUND MY DOCTOR EXPIRED 2012-08-09 2017-12-31 - 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G12000079050 IFOUNDMYDOCTOR.COM EXPIRED 2012-08-09 2017-12-31 - 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G12000079052 I FOUND MY DOCTOR PUBLICATION EXPIRED 2012-08-09 2017-12-31 - 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G11000085103 INSIDE HEALTH CARE EXPIRED 2011-08-28 2016-12-31 - 215 BULLARD PKWY, C/O FLORIDA HEALTH CARE NEWS, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-07 LEVINE, BARRY -
CHANGE OF MAILING ADDRESS 2008-03-24 215 BULLARD PRKY, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 215 BULLARD PRKY, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 215 BULLARD PRKY, TEMPLE TERRACE, FL 33617 -
NAME CHANGE AMENDMENT 1990-09-05 FLORIDA HEALTH CARE NEWS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000284904 TERMINATED 1000000056792 018007 001010 2007-08-06 2027-09-05 $ 1,225.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
123857.00
Total Face Value Of Loan:
123857.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
137200.00
Total Face Value Of Loan:
137200.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123857
Current Approval Amount:
123857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124752.84
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137200
Current Approval Amount:
137200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138489.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State