Entity Name: | CORRECTIONAL HEALTHCARE PROVIDERS OF THE UNITED STATES, 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: | 10 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N06000005119 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 MEADOWOOD STREET, SARASOTA, FL, 34231 |
Mail Address: | 1630 MEADOWOOD STREET, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPPLE STEVEN | Director | 3271 E. TOP LANE, INVERNESS, FL, 34453 |
ROBERTS PAUL | Director | 8514 AMBER OAK DR, ORLANDO, FL, 32817 |
THOMAS DAVID L | Director | 1630 MEADOWOOD STREET, SARASOTA, FL, 34231 |
THOMAS DAVID L | Agent | 1630 MEADOWOOD STREET, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 1630 MEADOWOOD STREET, SARASOTA, FL 34231 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State