Search icon

REGIONAL HEALTH SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: REGIONAL HEALTH SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGIONAL 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: 22 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: P02000031318
FEI/EIN Number 300054813

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

Address: 830 FESSLERS PARKWAY, STE 102, NASHVILLE, TN, 37210, US
Mail Address: 830 FESSLERS PARKWAY, STE 102, NASHVILLE, TN, 37210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY KAREN L President 20101 NE 16TH PLACE, MIAMI, FL, 33179
CORREA MICHAEL A Vice President 20101 NE 16TH PLACE, MIAMI, FL, 33179
MOODY KAREN L Treasurer 20101 NE 16TH PLACE, MIAMI, FL, 33179
ATLANTIC BIOLOGICALS CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 Atlantic Biologicals Corp -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 20101 NE 16th Place, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 830 FESSLERS PARKWAY, STE 102, NASHVILLE, TN 37210 -
CHANGE OF MAILING ADDRESS 2015-04-28 830 FESSLERS PARKWAY, STE 102, NASHVILLE, TN 37210 -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State