Entity Name: | RAPPHA HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPPHA 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: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P03000021860 |
FEI/EIN Number |
020677892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 E FLAGLER ST, STE 418, MIAMI, FL, 33131 |
Mail Address: | 16557 SW 81 Terrace, MIAMI, FL, 33193, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABUTOG ANGELO | President | 16557 SW 81 TERR, MIAMI, FL, 33193 |
ABUTOG ANGELO | Director | 16557 SW 81 TERR, MIAMI, FL, 33193 |
ABUTOG ANGELO | Agent | 16557 SW 81 TERR, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000072151 | RAPPHA CARES | EXPIRED | 2010-08-05 | 2015-12-31 | - | 8603 SOUTH DIXIE HWY, STE 212, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 223 E FLAGLER ST, STE 418, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-17 | 16557 SW 81 TERR, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-12 | 223 E FLAGLER ST, STE 418, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2006-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-18 | ABUTOG, ANGELO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-09-17 |
ANNUAL REPORT | 2011-09-12 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-15 |
REINSTATEMENT | 2006-11-24 |
ANNUAL REPORT | 2005-03-08 |
REINSTATEMENT | 2004-11-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State