Search icon

RAPPHA HEALTHCARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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