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 |
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 |
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 | - | - |
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 |
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