Search icon

PRINCETON HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PRINCETON HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCETON HEALTH SYSTEMS, 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: 12 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P01000090782
FEI/EIN Number 593756298

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

Address: 7010 Via Carmel Way, Orlando, FL, 32819, US
Mail Address: 7010 Via Carmel Way, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Randall L President 7010 Via Carmel Way, Orlando, FL, 32819
Smith Randall Agent 7010 Via Carmel Way, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7010 Via Carmel Way, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 7010 Via Carmel Way, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-01-19 7010 Via Carmel Way, Orlando, FL 32819 -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 Smith, Randall -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059987402 2020-05-05 0491 PPP 1106 Yates Street, Orlando, FL, 32804
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21086.55
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State