Search icon

INTEGRATED HEALTH CENTER II INC - Florida Company Profile

Company Details

Entity Name: INTEGRATED HEALTH CENTER II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED HEALTH CENTER II 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: 23 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000010396
FEI/EIN Number 208299716

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

Mail Address: 6451 MACKENZIE ST, ORLANDO, FL, 32807
Address: 10376 E COLONIAL DR, STE 110, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCES GERMAN President 6451 MACKENZIE ST, ORLANDO, FL, 32807
FRANCES GERMAN Agent 6451 MACKENZIE ST, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-13 10376 E COLONIAL DR, STE 110, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 6451 MACKENZIE ST, ORLANDO, FL 32807 -
AMENDMENT 2007-05-01 - -
AMENDMENT AND NAME CHANGE 2007-01-29 INTEGRATED HEALTH CENTER II INC -
REGISTERED AGENT NAME CHANGED 2007-01-29 FRANCES, GERMAN -

Documents

Name Date
ANNUAL REPORT 2009-03-13
Off/Dir Resignation 2008-06-06
ANNUAL REPORT 2008-01-09
Amendment 2007-05-01
Amendment and Name Change 2007-01-29
Domestic Profit 2007-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State