Search icon

YOUR HEALTHCARE GUARDIAN, P.A. - Florida Company Profile

Company Details

Entity Name: YOUR HEALTHCARE GUARDIAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR HEALTHCARE GUARDIAN, P.A. 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000085551
FEI/EIN Number 830461571

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

Address: 23532 STATE ROAD 54, LUTZ, FL, 33559
Mail Address: 23532 STATE ROAD 54, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINIG DANIEL L President 6340 WEST MACLAURIN DR, TAMPA, FL, 33647
HEINIG DANIEL L Agent 6340 WEST MACLAURIN DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2013-01-02 YOUR HEALTHCARE GUARDIAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 6340 WEST MACLAURIN DR, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 23532 STATE ROAD 54, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2007-03-01 23532 STATE ROAD 54, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
Name Change 2013-01-02
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State