Search icon

GLOBAL TELEHEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL TELEHEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL TELEHEALTH SOLUTIONS, 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: 18 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000068107
FEI/EIN Number 263537380

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

Address: 3900 Island Blvd, 103B, Aventura, FL, 33160, US
Mail Address: 75 milford drive, hudson, OH, 44236, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073742417 2009-07-07 2012-04-10 2514 HOLLYWOOD BOULEVARD, SUITE 205, HOLLYWOOD, FL, 330206637, US 2514 HOLLYWOOD BOULEVARD, SUITE 205, HOLLYWOOD, FL, 330206637, US

Contacts

Phone +1 954-237-8237
Fax 9543746137

Authorized person

Name MR. DAVID HOLD
Role CFO
Phone 9542378237

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
MILLER MICHAEL President 75 MILFORD RD - STE. 201, HUDSON, OH, 44236
MILLER MICHAEL Chief Executive Officer 75 MILFORD RD - STE. 201, HUDSON, OH, 44236
MILLER MICHAEL Director 75 MILFORD RD - STE. 201, HUDSON, OH, 44236
Hold David Chief Financial Officer 3900 Island Blvd, Aventura, FL, 33160
AUERBACH MARC H Agent 200 BISCAYNE BLVD, MIAMI, FL, 33131
MILLER MICHAEL Chief Financial Officer 75 MILFORD RD - STE. 201, HUDSON, OH, 44236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-12-13 3900 Island Blvd, 103B, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-13 3900 Island Blvd, 103B, Aventura, FL 33160 -
AMENDMENT 2012-11-05 - -
AMENDMENT AND NAME CHANGE 2011-12-02 GLOBAL TELEHEALTH SOLUTIONS, INC. -
AMENDMENT 2010-03-11 - -
AMENDMENT 2009-05-27 - -
AMENDMENT AND NAME CHANGE 2008-10-15 THCS, THE TELE HOME CARE SOLUTION COMPANY -
AMENDMENT 2008-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000562942 LAPSED CACE14-005537 BROWARD COUNTY CIRCUIT COURT 2018-07-24 2023-08-09 $51,261.72 FINANCIAL PACIFIC LEASING, INC., 3455 SOUTH 344TH WAY, SUITE 300, FEDERAL WAY, WA 98001
J16000253322 ACTIVE 1000000710140 COLUMBIA 2016-04-06 2026-04-15 $ 6,561.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000150655 TERMINATED 1000000577293 BROWARD 2014-01-21 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001573626 TERMINATED 1000000523998 MIAMI-DADE 2013-10-03 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001573634 TERMINATED 1000000523999 MIAMI-DADE 2013-10-03 2023-10-29 $ 443.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Resignation 2018-07-02
AMENDED ANNUAL REPORT 2015-12-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-13
Amendment 2012-11-05
Off/Dir Resignation 2012-10-02
ANNUAL REPORT 2012-02-17
Amendment and Name Change 2011-12-02
ANNUAL REPORT 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State