Entity Name: | HEALTHAMERICA PATIENT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000107615 |
FEI/EIN Number | 200265263 |
Address: | 209 CARLTON STREET, WAUCHULA, FL, 33873 |
Mail Address: | 209 CARLTON STREET, WAUCHULA, FL, 33873 |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KABA MOISES | Agent | 19402 N.W. 82 CT, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
KABA MOISES | President | 19402 N.W. 82 CT, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
KABA MOISES | Secretary | 19402 N.W. 82 CT, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
DULUC LUIS M | Vice President | 2716 CAMBRIDGE AVE, LAKELAND, FL, 3803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-28 | KABA, MOISES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-28 | 19402 N.W. 82 CT, MIAMI, FL 33015 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-28 |
Domestic Profit | 2003-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State