Search icon

HEALTHFIRST MEDICAL, P.A. - Florida Company Profile

Company Details

Entity Name: HEALTHFIRST MEDICAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHFIRST MEDICAL, 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: 07 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000054934
FEI/EIN Number 352310365

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

Address: 278 N GRAND ST, EUGENE, OR, 97402, US
Mail Address: 278 N GRAND ST, EUGENE, OR, 97402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYREN RONALD Chief Executive Officer 278 N GRAND ST, EUGENE, OR, 97402
TYREN RONALD Agent 278 N GRAND ST, EUGENE, FL, 97402

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 278 N GRAND ST, 102, EUGENE, FL 97402 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 278 N GRAND ST, 102, EUGENE, OR 97402 -
CHANGE OF MAILING ADDRESS 2021-09-15 278 N GRAND ST, 102, EUGENE, OR 97402 -
REGISTERED AGENT NAME CHANGED 2021-09-15 TYREN, RONALD -
REINSTATEMENT 2021-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000023085 LAPSED 2016-009665-CA-20 ELEVENTH JUDICIAL CIRCUIT 2018-01-16 2023-01-18 $595,184.74 REGIONS BANK, 2800 PONCE DE LEON BLVD., 9TH FLOOR, CORAL GABLES, FLORIDA 33134
J13000724048 TERMINATED 1000000299625 MIAMI-DADE 2013-04-11 2023-04-17 $ 334.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
STATEMENT OF FACT 2023-04-03
REINSTATEMENT 2021-09-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-26
REINSTATEMENT 2009-05-01
Domestic Profit 2007-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State