Search icon

HEALTH CARE CONNECTIONS, INC. - Florida Company Profile

Company Details

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

HEALTH CARE CONNECTIONS, 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: 29 May 1990 (35 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: L76822
FEI/EIN Number 650199469

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

Address: 1400 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334
Mail Address: 1400 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANDART, JOHN Secretary 1400 E. OAKLAND PARK BLV, FORT LAUDERDALE, FL
STANDART, JOHN Director 1400 E. OAKLAND PARK BLV, FORT LAUDERDALE, FL
MEILAN, MAYRA Treasurer 1400 E. OAKLAND PARK BLV, FORT LAUDERDALE, FL
MEILAN, MAYRA Director 1400 E. OAKLAND PARK BLV, FORT LAUDERDALE, FL
LAVENDER, JOEL R. Agent 2300 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
COBO, JOSEPH M. President 1400 E. OAKLAND PARK BLV, FORT LAUDERDALE, FL
COBO, JOSEPH M. Director 1400 E. OAKLAND PARK BLV, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State