Search icon

STRATEGIC HEALTH DEVELOPMENT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: STRATEGIC HEALTH DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC HEALTH DEVELOPMENT CORPORATION 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: 18 Dec 1985 (39 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: M24786
FEI/EIN Number 592626367

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

Address: 9501 NE 2ND AVENUE, MIAMI SHORES, FL, 33138
Mail Address: 9501 NE 2ND AVENUE, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC HEALTH DEVELOPMENT CORPORATION, MISSISSIPPI 876728 MISSISSIPPI
Headquarter of STRATEGIC HEALTH DEVELOPMENT CORPORATION, ALABAMA 000-930-725 ALABAMA

Key Officers & Management

Name Role Address
WALLBANK NIGEL Chairman 80 BAYSHORE DR, MIAMI, FL, 33133
WALLBANK NIGEL President 80 BAYSHORE DR, MIAMI, FL, 33133
LEHMAN ROBERT Agent 1660 A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 1660 A1A, SUITE 211, JUPITER, FL 33477 -
REINSTATEMENT 2008-12-01 - -
REGISTERED AGENT NAME CHANGED 2008-12-01 LEHMAN, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 9501 NE 2ND AVENUE, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2003-01-17 9501 NE 2ND AVENUE, MIAMI SHORES, FL 33138 -

Documents

Name Date
Voluntary Dissolution 2009-08-03
REINSTATEMENT 2008-12-01
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State