Search icon

VALUE HEALTH CARE MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VALUE HEALTH CARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE HEALTH CARE MANAGEMENT, 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: 10 May 2005 (20 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: P05000069389
FEI/EIN Number 030561169

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

Address: 329 e 68th street, NEW YORK, NY, 10065, US
Mail Address: 329 e 68th street, NEW YORK, NY, 10065, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VALUE HEALTH CARE MANAGEMENT, INC., ILLINOIS CORP_66097978 ILLINOIS

Key Officers & Management

Name Role Address
HARRIS RICHARD J Director 750 LEXINGTON AVE 17TH FLOOR, NEW YORK, NY, 10022
HARRIS RICHARD J President 750 LEXINGTON AVE 17TH FLOOR, NEW YORK, NY, 10022
SCHWARTZ DAVID A Agent 150 S PINE ISLAND RD SUITE 416, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 329 e 68th street, NEW YORK, NY 10065 -
CHANGE OF MAILING ADDRESS 2013-04-26 329 e 68th street, NEW YORK, NY 10065 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 150 S PINE ISLAND RD SUITE 416, PLANTATION, FL 33324 -
REINSTATEMENT 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-28
REINSTATEMENT 2008-01-30
ANNUAL REPORT 2006-03-15
Domestic Profit 2005-05-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State