Search icon

INTERNATIONAL HEALTHCARE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HEALTHCARE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL HEALTHCARE CONSULTANTS, 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 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000053331
FEI/EIN Number 800429292

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

Address: 526 21ST AVE. NE, ST. PETERSBURG, FL, 33704
Mail Address: 526 21ST AVE. NE, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES THOMAS IJr. Director 526 21ST AVE. NE, ST. PETERSBURG, FL, 33704
MARJORIE HANSEN I Manager 526 21ST AVE NE, ST PETERSBURG, FL, 33704
Mackovjak Kathlyn MEsq. Agent 721 1st AVE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-21 Mackovjak, Kathlyn M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 721 1st AVE NORTH, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-08
Domestic Profit 2009-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State