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