Search icon

HEALTH-1ST NEW PATIENT SYSTEMS, INC.

Company Details

Entity Name: HEALTH-1ST NEW PATIENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000000901
FEI/EIN Number 010760051
Address: 1730 S. FEDERAL HWY., #314, DELRAY BEACH, FL, 33483
Mail Address: 1730 S. FEDERAL HWY., #314, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BARD PERRY D President 1730 S. FEDERAL HWY.,#314, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
BARD PERRY D Secretary 1730 S. FEDERAL HWY.,#314, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
BARD PERRY D Treasurer 1730 S. FEDERAL HWY.,#314, DELRAY BEACH, FL, 33483

Director

Name Role Address
BARD PERRY D Director 1730 S. FEDERAL HWY.,#314, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129041 PRIME CARE PHYSICIANS EXPIRED 2016-12-01 2021-12-31 No data 1730 S. FEDERAL HIGHWAY, #314, DELRAY BEACH, FL, 33483
G11000120507 1 RING LOCAL EXPIRED 2011-12-12 2016-12-31 No data 1730 SOUTH FEDERAL HIGHWAY, #314, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 1730 S. FEDERAL HWY., #314, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2006-07-12 1730 S. FEDERAL HWY., #314, DELRAY BEACH, FL 33483 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000138236 ACTIVE 1000000859100 PALM BEACH 2020-02-05 2030-03-04 $ 428.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State