Entity Name: | K & H HEALTHKARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K & H HEALTHKARE, 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: | 15 Aug 2003 (22 years ago) |
Date of dissolution: | 18 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2017 (8 years ago) |
Document Number: | P03000089913 |
FEI/EIN Number |
200165850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 MANATEE AVENUE EAST, BRADENTON, FL, 34208, US |
Mail Address: | 408 MANATEE AVENUE EAST, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBBARD HELENE R | President | 1003 FAIRWAY COVE LANE #102, BRADENTON, FL, 34212 |
MACDOUGALL KAREN D | Vice President | 6186 9TH AVENUE CIRCLE NE, BRADENTON, FL, 342129559 |
STEELE DEWEY E | Agent | 6186 9TH AVENUE CIRCLE NE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 6186 9TH AVENUE CIRCLE NE, BRADENTON, FL 34212 | - |
PENDING REINSTATEMENT | 2011-03-23 | - | - |
REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-08 | 408 MANATEE AVENUE EAST, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 408 MANATEE AVENUE EAST, BRADENTON, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-27 | STEELE, DEWEY E | - |
REINSTATEMENT | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000957606 | TERMINATED | 1000000502970 | MANATEE | 2013-05-08 | 2023-05-22 | $ 933.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J12000684699 | TERMINATED | 1000000322652 | MANATEE | 2012-10-15 | 2022-10-17 | $ 394.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J07000083587 | LAPSED | SOM SC-000134-07 | SOMERSET SPECIAL CIVIL PART | 2007-03-21 | 2012-03-29 | $703.78 | MEDICAL TRANSCRIPTION BILLING, CORP., 7 CLYDE ROAD, SUITE 201, SOMERSET, NJ, 08873 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-23 |
REINSTATEMENT | 2011-03-22 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-02-27 |
REINSTATEMENT | 2005-10-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State