Search icon

HEALTHLINK USA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHLINK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHLINK USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P04000017049
FEI/EIN Number 200654857

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

Address: 277 ROYAL POINCIANA WAY, 141, PALM BEACH, FL, 33480, US
Mail Address: P.O. BOX 2822, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBERD PETER President 277 ROYAL POINCIANA WAY #141, PALM BEACH, FL, 33480
JONES & WANG LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 11211 PROSPERITY FARMS ROAD, SUITE B205, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 277 ROYAL POINCIANA WAY, 141, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State