Search icon

FLORIDA HEALTH SERVICES AND ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH SERVICES AND ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEALTH SERVICES AND ASSOCIATES 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: 08 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2008 (16 years ago)
Document Number: P05000123967
FEI/EIN Number 203444078

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

Address: 8600 N.W. S. River Dr., Medley, FL, 33166, US
Mail Address: 8600 N.W. S. River Dr., Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velasco Nestor President 8600 N.W. S. River Dr., Medley, FL, 33166
Velasco Nestor Agent 8600 N.W. S. River Dr., Medley, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-19 Velasco, Nestor -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 8600 N.W. S. River Dr., SUITE 121, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-10-03 8600 N.W. S. River Dr., SUITE 121, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 8600 N.W. S. River Dr., SUITE 121, Medley, FL 33166 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000468650 TERMINATED 1000001003609 DADE 2024-07-18 2044-07-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000628135 TERMINATED 1000000908670 DADE 2021-12-01 2041-12-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000398050 TERMINATED 1000000273689 MIAMI-DADE 2012-04-24 2032-05-09 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State