Search icon

HEALTHCARE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE RESOURCES, 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: 09 Jan 1984 (41 years ago)
Date of dissolution: 21 May 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 May 2010 (15 years ago)
Document Number: N00816
FEI/EIN Number 592538335

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

Address: 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
Mail Address: C/O J. HUGH MIDDLEBROOKS, 200 S. ORANGE AVENUE, SARASOTA, FL, 34236
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE MARGUERITE G Director 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
MACKENZIE GWEN M Director 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
MACKENZIE GWEN M President 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
CARTER GREGORY Director 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
CARTER GREGORY Treasurer 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
STRASSER ROBERT Director 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
STRASSER ROBERT Secretary 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
MIDDLEBROOKS J. HUGH E Agent 200 S, ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 1700 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2007-02-27 1700 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 200 S, ORANGE AVE, SARASOTA, FL 34236 -
AMENDMENT 2000-09-05 - -
REGISTERED AGENT NAME CHANGED 1999-05-10 MIDDLEBROOKS, J. HUGH ESQ -
NAME CHANGE AMENDMENT 1988-06-27 HEALTHCARE RESOURCES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170580 TERMINATED 1000000457348 SARASOTA 2013-01-09 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
CORAPVDWN 2010-05-21
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-27
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State