Entity Name: | VISITING INHOME PHYSICIANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VISITING INHOME PHYSICIANS, 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: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P05000102617 |
FEI/EIN Number |
203202183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Griffin Road, Dania Beach, FL, 33312, US |
Mail Address: | 3300 griffin rd, Dania beach, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1881690360 | 2005-06-21 | 2012-08-21 | 5913 S CONGRESS AVE, ATLANTIS, FL, 334621303, US | 5913 S CONGRESS AVE, ATLANTIS, FL, 334621303, US | |||||||||||||||||||||||||
|
Phone | +1 561-966-8842 |
Fax | 5619668832 |
Authorized person
Name | MR. DAVID GREYDINGER |
Role | PRESIDENT |
Phone | 5619668842 |
Taxonomy
Taxonomy Code | 208D00000X - General Practice Physician |
License Number | CH9091 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | LICENSE NUMBER |
Number | CH9091 |
State | FL |
Name | Role | Address |
---|---|---|
SAMUEL GEORGE | President | 3300 GRIFFIN RD, DANIA BEACH, FL, 33312 |
SAMUEL GEORGE | Agent | 3300 Griffin Road, Dania Beach, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000052293 | HEALTH CARE ASSOCIATES | EXPIRED | 2011-06-03 | 2016-12-31 | - | 3300 GRIFFIN ROAD, FORT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | SAMUEL, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 3300 Griffin Road, Dania Beach, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 3300 Griffin Road, Dania Beach, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 3300 Griffin Road, Dania Beach, FL 33312 | - |
AMENDMENT | 2012-07-09 | - | - |
REINSTATEMENT | 2011-04-28 | - | - |
PENDING REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000859398 | TERMINATED | 1000000488035 | PALM BEACH | 2013-04-10 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000338744 | TERMINATED | 1000000215881 | PALM BEACH | 2011-05-18 | 2031-06-01 | $ 335.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000417084 | TERMINATED | 1000000215883 | PALM BEACH | 2011-05-18 | 2021-07-06 | $ 1,050.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-06 |
Amendment | 2012-07-09 |
ANNUAL REPORT | 2012-01-11 |
REINSTATEMENT | 2011-04-28 |
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State