Search icon

OUT PATIENT HEALTH CONSULTANTS, INC.

Company Details

Entity Name: OUT PATIENT HEALTH CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000087631
FEI/EIN Number 651135758
Address: 5103 Sorrento Blvd W, Saint Cloud, FL, 34771, US
Mail Address: 5103 Sorrento Blvd W, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ OMAYRA P Agent 5103 Sorrento Blvd W, Saint Cloud, FL, 34771

President

Name Role Address
HERNANDEZ OMAYRA P President 5103 Sorrento Blvd W, Saint Cloud, FL, 34771

Treasurer

Name Role Address
HERNANDEZ OMAYRA P Treasurer 5103 Sorrento Blvd W, Saint Cloud, FL, 34771

Vice President

Name Role Address
HERNANDEZ OMAYRA P Vice President 5103 Sorrento Blvd W, Saint Cloud, FL, 34771

Secretary

Name Role Address
HERNANDEZ OMAYRA P Secretary 5103 Sorrento Blvd W, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5103 Sorrento Blvd W, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2016-04-14 5103 Sorrento Blvd W, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5103 Sorrento Blvd W, Saint Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 HERNANDEZ, OMAYRA P No data

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State