Search icon

HEALTHMED PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHMED PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHMED PARTNERS, 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P03000092205
FEI/EIN Number 141896871

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

Address: 6207 ROYAL POINCIANA LANE, TAMARAC, FL, 33319, US
Mail Address: 6207 ROYAL POINCIANA LANE, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
KANAREK BARRY President 6207 ROYAL POINCIANA LANE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2011-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 6207 ROYAL POINCIANA LANE, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2010-03-09 6207 ROYAL POINCIANA LANE, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
Voluntary Dissolution 2011-04-04
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State