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 |
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 |
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 | - |
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 |
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