Search icon

HEALTHCARE INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: P00000078797
FEI/EIN Number 651034924

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

Address: 701 Seafarer Circle, Jupiter, FL, 33477, US
Mail Address: 701 Seafarer Circle, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCrary Era Delene President 701 Seafarer Circle, Jupiter, FL, 33477
Brady Wendy Exec 701 Seafarer Circle, Jupiter, FL, 33477
McCrary Delene Agent 701 Seafarer Circle, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 701 Seafarer Circle, Unit 104, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 701 Seafarer Circle, Unit 104, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2024-04-11 McCrary, Delene -
CHANGE OF MAILING ADDRESS 2024-04-11 701 Seafarer Circle, Unit 104, Jupiter, FL 33477 -
REINSTATEMENT 2015-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State