Entity Name: | HEALTHCORPS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Nov 2000 (24 years ago) |
Date of dissolution: | 09 Oct 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2013 (12 years ago) |
Document Number: | N00000007860 |
FEI/EIN Number |
582586906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 SEVENTH AVE., #2N, NEW YORK, NY, 10011 |
Mail Address: | 191 SEVENTH AVE., #2N, NEW YORK, NY, 10011 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OZ MEHMET M | Chairman | 30 ROCKEFELLER PLAZA, 43RD FLOOR, NEW YORK, NY, 10112 |
MARKOWITS ALEXANDER | Director | 515 PLAINFIELD AVENUE, EDISON, NJ, 08817 |
HIGGINS THOMAS J | Director | 56 LIVINGSTON AVENUE, ROSELAND, NJ, 07068 |
DAVIS JORDAN | Director | 400 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10017 |
LIGHTY CHRIS | Director | 36 WEST 25TH ST., 11TH FLOOR, NEW YORK, NY, 10010 |
BOUCHARD MICHELLE M | Executive Director | 191 SEVENTH AVE., 2N, NEW YORK, NY, 100181818 |
STAINTON WILLIAM | Agent | 201 N. FRANKLIN ST., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 201 N. FRANKLIN ST., STE. 2000, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | STAINTON, WILLIAM | - |
CHANGE OF MAILING ADDRESS | 2009-06-24 | 191 SEVENTH AVE., #2N, NEW YORK, NY 10011 | - |
CANCEL ADM DISS/REV | 2009-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-24 | 191 SEVENTH AVE., #2N, NEW YORK, NY 10011 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-02-24 | - | - |
AMENDMENT | 2009-01-12 | - | - |
NAME CHANGE AMENDMENT | 2008-04-15 | HEALTHCORPS OF FLORIDA, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-10-09 |
ANNUAL REPORT | 2010-05-03 |
CORAPREIWP | 2009-06-24 |
Admin. Diss. for Reg. Agent | 2009-02-24 |
Amendment | 2009-01-12 |
Reg. Agent Resignation | 2008-11-03 |
Name Change | 2008-04-15 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State