Search icon

1ST HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: 1ST HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST HEALTH, 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: 20 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000032639
FEI/EIN Number 412085953

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

Mail Address: 4054 SAWYER ROAD, SARASOTA, FL, 34233
Address: 2130 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMPOTHECRAS GARY G President 6910 POINT OF ROCKS ROAD, SARASOTA, FL, 34242
ZITANI GREGORY A Agent 4046 SAWYER ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-03-06 2130 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2005-06-13 ZITANI, GREGORY A -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000089309 TERMINATED 1000000065844 20071 77973 2007-12-03 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000328491 TERMINATED 1000000065844 20071 77973 2007-12-03 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-20
Reg. Agent Change 2005-06-13
ANNUAL REPORT 2005-05-11
REINSTATEMENT 2004-10-19
Domestic Profit 2003-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3687627209 2020-04-27 0455 PPP 4054 SAWYER ROAD, SARASOTA, FL, 34233
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134440
Loan Approval Amount (current) 134440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34233-0001
Project Congressional District FL-17
Number of Employees 14
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136490.21
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State