Entity Name: | HEALTH FIRST OF LAKE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH FIRST OF LAKE COUNTY, 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: | 16 Jan 1990 (35 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | L43824 |
FEI/EIN Number |
592991766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17580 S.R. 441, MOUNT DORA, FL, 32757 |
Mail Address: | P.O. BOX 55, TANGERINE, FL, 32777 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHTER HENRY J | Director | 4919 DORA DRIVE, TANGERINE, FL, 32777 |
RICHTER HENRY J | Agent | 4919 DORA DRIVE, TANGERINE, FL, 32777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-09 | 4919 DORA DRIVE, P.O. BOX 55, TANGERINE, FL 32777 | - |
CHANGE OF MAILING ADDRESS | 2003-04-09 | 17580 S.R. 441, MOUNT DORA, FL 32757 | - |
REINSTATEMENT | 1996-12-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-29 | 17580 S.R. 441, MOUNT DORA, FL 32757 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-09-10 | RICHTER, HENRY J | - |
AMENDMENT | 1991-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-08-29 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-26 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State