Search icon

HCS CLINIC CORPORATION - Florida Company Profile

Company Details

Entity Name: HCS CLINIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HCS CLINIC 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: 13 Apr 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M76294
FEI/EIN Number 650053103

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

Address: 10028 W OAKLAND PK BLVD, SUNRISE, FL, 33351
Mail Address: 10028 W OAKLAND PK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORE, LEON Agent 10028 W OAKLAND PK BLVD, SUNRISE, FL, 33351
shore leon lDr. President 10028 W OAKLAND PK BLVD, SUNRISE, FL, 33351
shore barbara Vice President 10028 W OAKLAND PK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 10028 W OAKLAND PK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2012-01-11 10028 W OAKLAND PK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 10028 W OAKLAND PK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 1989-05-10 SHORE, LEON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000246431 LAPSED CACE16-006475 BROWARD COUNTY CIRCUIT COURT 2016-12-14 2022-05-03 $29,856.23 IR-WELLEBY SQUARE, LLC, 280 PARK AVENUE, 4TH FLOOR EAST, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State