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 |
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 | |||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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