Search icon

HEALTHCARE SUPPORT ADMINISTRATORS, INC.

Company Details

Entity Name: HEALTHCARE SUPPORT ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000002198
FEI/EIN Number 26-1698616
Address: 3700 WASHINGTON STREET, SUITE 304, HOLLYWOOD, FL 33021
Mail Address: 3700 WASHINGTON STREET, SUITE 304, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORLOWSKY, JASON M Agent 3700 WASHINGTON STREET, SUITE 304, HOLLYWOOD, FL 33021

President

Name Role Address
ORLOWSKY, JASON M President 3700 WASHINGTON STREET, HOLLYWOOD, FL 33021

Secretary

Name Role Address
ORLOWSKY, JASON M Secretary 3700 WASHINGTON STREET, HOLLYWOOD, FL 33021

Vice President

Name Role Address
ORLOWSKY, EVAN J Vice President 3700 WASHINGTON STREET, HOLLYWOOD, FL 33021
ORLOWSKY, NACHMAN Vice President 3700 WASHINGTON STREET #304, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
ORLOWSKY, EVAN J Treasurer 3700 WASHINGTON STREET, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020792 BEHAVIORAL HEALTH GROUP EXPIRED 2016-02-29 2021-12-31 No data 3700 WASHINGTON STREET, SUITE 304, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001084170 TERMINATED 1000000344572 BROWARD 2012-12-19 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-26

Date of last update: 26 Jan 2025

Sources: Florida Department of State