Search icon

INTEGRATED HEALTHCARE RESOURCES, INC. - Florida Company Profile

Company Details

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

INTEGRATED HEALTHCARE RESOURCES, 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: 16 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000038095
FEI/EIN Number 651095299

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

Address: 18520 NW 67 AVE, 269, MIAMI, FL, 33015
Mail Address: 18520 NW 67 AVE, 269, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHADUE GEORGE President 19665 EAST SAINT ANDREWS AVENUE, MIAMI, FL, 33015
BAHADUE GEORGE Secretary 19665 EAST SAINT ANDREWS AVENUE, MIAMI, FL, 33015
BAHADUE GEORGE Treasurer 19665 EAST SAINT ANDREWS AVENUE, MIAMI, FL, 33015
BAHADUE GEORGE Director 19665 EAST SAINT ANDREWS AVENUE, MIAMI, FL, 33015
BAHADUE GEORGE Agent 18520 NW 67 AVE #269, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 18520 NW 67 AVE, 269, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2003-05-05 18520 NW 67 AVE, 269, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 18520 NW 67 AVE #269, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2002-07-08 BAHADUE, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008106 LAPSED 02-00377-CA CIR CRT OFTHE2ND JUD CIR IN&FO 2005-12-06 2011-05-30 $41581.73 SHEZAD SANAULLAH, M.D., 74 16TH ST, APALACHICOLA, FL 32320

Documents

Name Date
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-09-25
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-08
Domestic Profit 2001-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State