BROAD SPECTRUM HEALTHCARE SERVICES, INC. - Florida Company Profile

Entity Name: | BROAD SPECTRUM HEALTHCARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROAD SPECTRUM HEALTHCARE SERVICES, INC. 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: | 07 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | P00000037312 |
FEI/EIN Number |
651002017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 NW 183RD ST., MIAMI GARDENS, FL, 33055, US |
Mail Address: | 15815 E. PARK CT., HOUSTON, TX, 77082, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANAM NKEONYEASUA F | Director | 15815 E. PARK CT., HOUSTON, TX, 77082 |
ANAM OLIVER O | President | 15815 NW E. PARK CT., HOUSTON, TX, 77082 |
ANAM FELIX I | Manager | 19112 Southwest 55th Street, Miramar, FL, 33029 |
ANAM-SANDERS KEJI O | Vice President | 6161 COUNTRY FAIR CIRCLE, BOYNTON BEACH, FL, 33437 |
ANAM OLANREWAJU O | Director | 20 BRYON RD. APT. #6, CHESNUT, MA, 02467 |
CHUCK MOGBO, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000068462 | BSHS INC. | EXPIRED | 2011-07-07 | 2016-12-31 | - | P.O.BOX 4544, HOLLYWOOD, FL, 33083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | 3850 NW 183RD ST., 204, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 3850 NW 183RD ST., 204, MIAMI GARDENS, FL 33055 | - |
AMENDMENT | 2006-04-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900010509 | LAPSED | 03-4827 CACE 2 | BROWARD CIRCUIT CRT | 2004-06-14 | 2012-07-13 | $17828.69 | PARK FINANCE OF BROWARD, INC., 2718 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33311 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-21 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State