Search icon

HEALTH-AIDE PAIN & WEIGHT MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: HEALTH-AIDE PAIN & WEIGHT MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH-AIDE PAIN & WEIGHT MANAGEMENT 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000102136
FEI/EIN Number 263727373

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

Address: 8313 W. HILLSBOROUGH AVE, SUITE 260, TAMPA, FL, 33615
Mail Address: 7603 GUNN HWY, SUITE C, TAMPA, FL, 33625
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861624983 2009-08-24 2009-08-28 8313 W HILLSBOROUGH AVE, SUITE 260, TAMPA, FL, 336153816, US 8313 W HILLSBOROUGH AVE, SUITE 260, TAMPA, FL, 336153816, US

Contacts

Phone +1 813-884-8703
Fax 8138848719

Authorized person

Name DR. CHARLES L CLAY
Role OWNER
Phone 8138848703

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number OS7192
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CLAY CHARLES D President 8313 W HILLSBOROUGH AVE STE 260, TAMPA, FL, 33615
CLAY CHARLES D Director 8313 W HILLSBOROUGH AVE STE 260, TAMPA, FL, 33615
GARI LAZARO Secretary 16504 HASHWOOD DR, TAMPA, FL, 33624
GARI LAZARO Agent 16504 HASHWOOD DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-19 16504 HASHWOOD DR, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2012-05-01 8313 W. HILLSBOROUGH AVE, SUITE 260, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2012-05-01 GARI, LAZARO -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 8313 W. HILLSBOROUGH AVE, SUITE 260, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000174239 ACTIVE 1000000643414 HILLSBOROU 2015-02-10 2036-03-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001181899 ACTIVE 1000000645882 HILLSBOROU 2014-10-31 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001169134 LAPSED 1000000643413 HILLSBOROU 2014-10-07 2024-12-17 $ 1,228.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000877309 LAPSED 1000000500181 HILLSBOROU 2013-04-26 2023-05-03 $ 756.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000024118 ACTIVE 1000000380106 HILLSBOROU 2012-12-06 2033-01-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000005679 ACTIVE 1000000290181 HILLSBOROU 2012-11-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2012-10-19
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-05
Off/Dir Resignation 2010-02-18
ANNUAL REPORT 2009-05-15
Domestic Profit 2008-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State