Entity Name: | FLORIDA HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA HEALTH SERVICES, 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: | 31 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P03000126754 |
FEI/EIN Number |
200422896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20233 NE 16TH PLACE, MIAMI, FL, 33179, US |
Mail Address: | 20233 NE 16TH PLACE, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENN MAARIA | Agent | 20429 NE 10TH CT, MIAMI, FL, 33179 |
BARKER ROY | President | 20233 NE 16TH PL, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 20233 NE 16TH PLACE, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 20233 NE 16TH PLACE, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 20429 NE 10TH CT, MIAMI, FL 33179 | - |
REINSTATEMENT | 2010-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001023420 | LAPSED | 2010-34163-CA-25 | MIAMI DADE CO CIRCUIT COURT | 2010-08-31 | 2015-11-01 | $105,170.96 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-12-02 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-08-13 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State