Search icon

REGIONAL HEALTHCARE SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: REGIONAL HEALTHCARE SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGIONAL HEALTHCARE SERVICES 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: 15 Oct 1986 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: M40061
FEI/EIN Number 592735986

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

Address: 14540 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Mail Address: 14540 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLINER, NATHANIEL L. Agent 777 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
HOGAN THOMAS S Chairman 651 SOUTH BROAD STREET, BROOKSVILLE, FL
HOGAN THOMAS S Director 651 SOUTH BROAD STREET, BROOKSVILLE, FL
MORANA NICHOLAS Director 4257 DRUMMOND DRIVE, SPRINGHILL, FL, 34608
PIERMATTEO JOSEPH Director 951 MOONLIGHT LANE, BROOKSVILLE, FL
PRICE CHARLES J Director 614 ERIN WAY, BROOKSVILLE, FL, 34601
WHITEHOUSE MARY Director 23090 PEPPERMILL DRIVE, BROOKSVILLE, FL
BARB THOMAS S President 3303 FLAMINGO BLVD, SPRINGHILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 777 S HARBOUR ISLAND BLVD, ONE HARBOUR PLACE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 14540 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 1995-05-01 14540 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
NAME CHANGE AMENDMENT 1990-11-06 REGIONAL HEALTHCARE SERVICES CORPORATION -
REGISTERED AGENT NAME CHANGED 1989-07-21 DOLINER, NATHANIEL L. -
AMENDMENT 1987-04-01 - -

Documents

Name Date
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State