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 |
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 |
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 | - | - |
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