Search icon

FLORIDA STATE HEALTH CARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE HEALTH CARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE HEALTH CARE GROUP, 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: 19 May 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000080488
FEI/EIN Number 371490465

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

Address: 10031 SW 72 ST, MIAMI, FL, 33173
Mail Address: 10031 SW 72 ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA RIOS ISAAC OEL Vice President 10031 SW 72ND ST, MIAMI, FL, 33173
MENDOZA RIOS ISAAC OEL Secretary 10031 SW 72ND ST, MIAMI, FL, 33173
MENDOZA RIOS ISAAC OEL Treasurer 10031 SW 72ND ST, MIAMI, FL, 33173
MENDOZA RIOS ISAAC OEL M Agent 10031 SW 72 STREET, MIAMI, FL, 33173
MENDOZA RIOS ISAAC OEL President 10031 SW 72ND ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-18 - -
REGISTERED AGENT NAME CHANGED 2005-05-27 MENDOZA RIOS, ISAAC OEL M -
AMENDMENT 2005-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 10031 SW 72 ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2005-02-21 10031 SW 72 ST, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-21 10031 SW 72 STREET, MIAMI, FL 33173 -

Documents

Name Date
Amendment 2005-07-18
Amendment 2005-05-27
ANNUAL REPORT 2005-02-21
Domestic Profit 2004-05-19

Date of last update: 03 May 2025

Sources: Florida Department of State