Search icon

HEALTHCORPS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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