Search icon

FLORIDA COMMUNITY HEALTH SERVICES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA COMMUNITY HEALTH SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COMMUNITY HEALTH SERVICES, 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: 29 Oct 2007 (18 years ago)
Document Number: P07000118061
FEI/EIN Number 331186861

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

Address: 3202 W. BAKER ST., PLANT, FL, 33563, US
Mail Address: 3202 W. BAKER ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADEYEMO HAIDEE P President 4213 TRUMPWORTH COURT, VALRICO, FL, 33596
ADEYEMO ABIOLA A Vice President 4213 TRUMPWORTH COURT, VALRICO, FL, 33596
ADEYEMO HAIDEE P Agent 4213 TRUMPWORTH COURT, VALRICO, FL, 33596

National Provider Identifier

NPI Number:
1295919132

Authorized Person:

Name:
HAIDEE PRENIL ADEYEMO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5612820591

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012686 CITYCARE INJURY CENTER EXPIRED 2011-02-01 2016-12-31 - 5100 US HIGHWAY 98, SUITE 15, LAKELAND, FL, 33809
G10000111005 FLORIDA MEDICAL & WELLNESS CENTER ACTIVE 2010-12-06 2025-12-31 - 3202 W. BAKER ST, PLANT CITY, FL, 33563
G08318900130 NORTH LAKELAND POLYCLINIC EXPIRED 2008-11-13 2013-12-31 - 5100 US HWY 98 NORTH, UNIT 15, LAKELAND, FL, 33809
G08318900133 SOUTH LAKELAND POLYCLINIC EXPIRED 2008-11-13 2013-12-31 - 5301 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 3202 W. BAKER ST., PLANT, FL 33563 -
CHANGE OF MAILING ADDRESS 2017-01-18 3202 W. BAKER ST., PLANT, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000871890 TERMINATED 1000000342941 HILLSBOROU 2012-10-18 2022-11-28 $ 1,353.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83200.00
Total Face Value Of Loan:
83200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State