Entity Name: | HEALTHCARE CLINICAL DATA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHCARE CLINICAL DATA, 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: | 01 Jul 2003 (22 years ago) |
Document Number: | P03000072475 |
FEI/EIN Number |
770603579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14125 NW 80th Avenue, Miami Lakes, FL, 33016, US |
Address: | 1065 N.E. 125TH STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGAL SCOTT | Chief Executive Officer | 1065 N.E. 125TH STREET, NORTH MIAMI, FL, 33161 |
SEGAL BONNIE | President | 14125 NW 80th Avenue, Miami Lakes, FL, 33016 |
SEGAL BONNIE | Agent | 14125 NW 80th Avenue, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 1065 N.E. 125TH STREET, SUITE 417, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 14125 NW 80th Avenue, Suite 206, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 1065 N.E. 125TH STREET, SUITE 417, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | SEGAL, BONNIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State