Search icon

FLETCHER'S HEALTHCARE MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: FLETCHER'S HEALTHCARE MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLETCHER'S HEALTHCARE MANAGEMENT, 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: 11 Dec 2000 (24 years ago)
Date of dissolution: 17 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P00000114574
FEI/EIN Number 721361591

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

Address: 1189 DYER LAKE RD, TRAVERSE CITY, MI, 49684
Mail Address: 1189 DYER LAKE RD, TRAVERSE CITY, MI, 49684
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER LINDA L Director 1189 DYER LAKE RD, TRAVERSE CITY, MI, 49684
FLETCHER LINDA L President 1189 DYER LAKE RD, TRAVERSE CITY, MI, 49684
ZINNER MARCELLA Agent 551 BONNIE BLVD, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1189 DYER LAKE RD, TRAVERSE CITY, MI 49684 -
CHANGE OF MAILING ADDRESS 2007-04-26 1189 DYER LAKE RD, TRAVERSE CITY, MI 49684 -
REGISTERED AGENT NAME CHANGED 2007-04-26 ZINNER, MARCELLA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 551 BONNIE BLVD, PALM HARBOR, FL 34684 -

Documents

Name Date
CORAPVDWN 2007-12-17
ANNUAL REPORT 2007-04-26
DEBIT MEMO 2006-03-31
ANNUAL REPORT 2006-01-10
Reg. Agent Change 2005-12-23
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State