Search icon

PROMISE HOSPITAL OF PHOENIX, INC. - Florida Company Profile

Company Details

Entity Name: PROMISE HOSPITAL OF PHOENIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMISE HOSPITAL OF PHOENIX, 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: 05 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2021 (3 years ago)
Document Number: P04000044325
FEI/EIN Number 200941318

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

Address: C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US
Mail Address: C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MICHAELSON BOB Director 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ, 85737
MICHAELSON BOB Receiver 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ, 85737

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-31 C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 -
CHANGE OF MAILING ADDRESS 2021-12-31 C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-23 - -
NAME CHANGE AMENDMENT 2006-10-30 PROMISE HOSPITAL OF PHOENIX, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-16
Reinstatement 2021-12-31
Reg. Agent Resignation 2021-01-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State