Search icon

FLORIDA HEALTH SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PENN MAARIA Agent 20429 NE 10TH CT, MIAMI, FL, 33179
BARKER ROY President 20233 NE 16TH PL, MIAMI, FL, 33179

Events

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 - -

Debts

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

Documents

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