Search icon

HEALTH CARE TECH INC. - Florida Company Profile

Company Details

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

HEALTH CARE TECH 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: 28 Oct 1985 (39 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: M22551
FEI/EIN Number 592594589

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

Address: 13052 S.W. 133RD COURT, MIAMI, FL, 33186-5855
Mail Address: 8390 N.W. 53RD STREET, SUITE 300, MIAMI, FL, 33166-7900
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTRIZ, RICARDO Director 2370 S.W. 126TH AVE., MIAMI, FL
DUTRIZ, FRANK Director 13101 SW 106TH STREET, MIAMI, FL
AUSTIN RICHARD B Agent 8390 N.W. 53RD ST., SUITE 300, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-06 13052 S.W. 133RD COURT, MIAMI, FL 33186-5855 -
REGISTERED AGENT ADDRESS CHANGED 1994-09-06 8390 N.W. 53RD ST., SUITE 300, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1994-09-06 13052 S.W. 133RD COURT, MIAMI, FL 33186-5855 -
REGISTERED AGENT NAME CHANGED 1994-09-06 AUSTIN, RICHARD BESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000357412 LAPSED 00-12715 CC 05 11TH CRT CT MIAMI-DADE CTY 2002-08-23 2007-10-04 $10,797.61 SUNCHOICE MEDICAL SUPPLY INC, 101 SUN AVENUE NE, ALBUQUERQUE NM 87109

Date of last update: 01 Apr 2025

Sources: Florida Department of State