Search icon

LEHIGH HMA, INC. - Florida Company Profile

Company Details

Entity Name: LEHIGH HMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEHIGH HMA, 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: 24 Sep 2001 (24 years ago)
Date of dissolution: 20 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: P01000093180
FEI/EIN Number 651144586

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

Address: 1500 LEE BLVD, LEHIGH ACRES, FL, 33936-4835
Mail Address: 5811 PELICAN BAY BLVD., STE. 500, ATTN: LEGAL DEPT, NAPLES, FL, 34108-2711
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., FORT LAUDERDALE, FL, 333244413
MORILLO JOSE President 1500 LEE BOULEVARD, LEHIGH ACRES, FL, 33936
MORILLO JOSE Director 1500 LEE BOULEVARD, LEHIGH ACRES, FL, 33936
MCMULLEN JEFFREY A Treasurer 1500 LEE BOULEVARD, LEHIGH ACRES, FL, 33936
PARRY TIMOTHY R Secretary 5811 PELICAN BAY BLVD., STE. 500, NAPLES, FL, 341082711
PARRY TIMOTHY R Vice President 5811 PELICAN BAY BLVD., STE. 500, NAPLES, FL, 341082711
PARRY TIMOTHY R Director 5811 PELICAN BAY BLVD., STE. 500, NAPLES, FL, 341082711
PUTTER JOSHUA S Vice President 809 E. MARION AVENUE, PUNTA GORDA, FL, 33950
PUTTER JOSHUA S Director 809 E. MARION AVENUE, PUNTA GORDA, FL, 33950
SPRINGER REBECCA CNO 1500 LEE BOULEVARD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
CONVERSION 2008-11-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000107931. CONVERSION NUMBER 300000091473
CHANGE OF MAILING ADDRESS 2008-04-15 1500 LEE BLVD, LEHIGH ACRES, FL 33936-4835 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 1500 LEE BLVD, LEHIGH ACRES, FL 33936-4835 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 1200 S. PINE ISLAND RD., FORT LAUDERDALE, FL 33324-4413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000751579 TERMINATED 1000000477384 LEE 2013-03-06 2023-04-17 $ 320.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000204627 TERMINATED 1000000101919 4412 3349 2008-12-10 2029-01-22 $ 701.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000440601 TERMINATED 1000000101919 4412 3349 2008-12-10 2029-01-28 $ 701.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-10-14
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State