Search icon

FLORIDA HEALTH SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA HEALTH SERVICES, 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: 08 Dec 1989 (35 years ago)
Date of dissolution: 10 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2003 (22 years ago)
Document Number: L34851
FEI/EIN Number 621412742

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

Address: 1200 FT. PICKENS ROAD, 11-B, PENSACOLA, FL, 32561
Mail Address: PO BOX 1469, GULF BREEZE, FL, 32562-1469
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRYANT, JIM Agent 1200 FT. PICKENS ROAD, PENSACOLA, FL, 32561
O'BRYANT, JAMES Director 1200 FT. PICKENS ROAD, 11-B, PENSACOLA, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1200 FT. PICKENS ROAD, 11-B, PENSACOLA, FL 32561 -
CHANGE OF MAILING ADDRESS 1996-05-01 1200 FT. PICKENS ROAD, 11-B, PENSACOLA, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 FT. PICKENS ROAD, 11-B, PENSACOLA, FL 32561 -
REGISTERED AGENT NAME CHANGED 1992-04-01 O'BRYANT, JIM -

Documents

Name Date
Voluntary Dissolution 2003-06-10
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State