Search icon

SCHECHTMAN HEALTHCARE INC - Florida Company Profile

Company Details

Entity Name: SCHECHTMAN HEALTHCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHECHTMAN HEALTHCARE 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000026996
FEI/EIN Number 043621994

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

Mail Address: 11915 NW 78TH PLACE, PARKLAND, FL, 33076
Address: 2901 W. OAKLAND PARK BLVD., B-20, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003070673 2008-07-14 2008-07-14 2901 W OAKLAND PARK BLVD, SUITE B20, OAKLAND PARK, FL, 333111243, US 2901 W OAKLAND PARK BLVD, SUITE B20, OAKLAND PARK, FL, 333111243, US

Contacts

Phone +1 954-731-0969
Fax 9547310121

Authorized person

Name DR. LAWRENCE ERIC SCHECHTMAN
Role PRESIDENT
Phone 9547310969

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SCHECHTMAN LAWRENCE E President 11915 NW 78TH PLACE, PARKLAND, FL, 33076
SCHECHTMAN LAWRENCE E Agent 11915 NW 78TH PLACE, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101379 DR. LAWRENCE SCHECHTMAN EXPIRED 2010-11-04 2015-12-31 - 11915 NW 78TH PLACE, PARKLAND, FL, 33076
G10000101384 BUENA SALUD REHABILITATION CENTER EXPIRED 2010-11-04 2015-12-31 - 11915 NW 78TH PLACE, PARKLAND, FL, 33076
G10000101390 SCHECHTMAN HEALTHCARE CENTER EXPIRED 2010-11-04 2015-12-31 - 11915 NW 78TH PLACE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2901 W. OAKLAND PARK BLVD., B-20, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2006-05-17 2901 W. OAKLAND PARK BLVD., B-20, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 11915 NW 78TH PLACE, PARKLAND, FL 33076 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000756032 LAPSED 1000000485488 BROWARD 2013-04-12 2023-04-17 $ 1,751.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000774191 LAPSED COCE13-56 BROWARD COUNTY 2013-03-26 2018-04-24 $1334.72 SONIC MEDICAL BILLING & CONSULTANTS, INC., 6000 SW 19TH STREET, PLANTATION FL 33317
J12000719594 LAPSED CACA 07-021209(02) CIRCUIT COURT BROWARD COUNTY 2012-01-09 2017-10-24 $80,532.90 STERLING NATIONAL BANK, 42 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004
J10000641198 TERMINATED 1000000119651 BROWARD 2009-04-17 2030-06-09 $ 2,278.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State