Search icon

GOT HEALTH COVERAGE, INC. - Florida Company Profile

Company Details

Entity Name: GOT HEALTH COVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOT HEALTH COVERAGE, 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 15 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: P09000071873
FEI/EIN Number 270816912

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

Address: 629 KAPPOCK STREET, #6R, RIVERDALE, NY, 10463
Mail Address: 629 KAPPOCK STREET, #6R, RIVERDALE, NY, 10463
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMAN MARIAN President 629 KAPPOCK STREET, RIVERDALE, NY, 10463
HYMAN MARIAN Agent 608 CASCADE FALLS DRIVE, FORT LAUDERDALE, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 629 KAPPOCK STREET, #6R, RIVERDALE, NY 10463 -
CHANGE OF MAILING ADDRESS 2012-04-05 629 KAPPOCK STREET, #6R, RIVERDALE, NY 10463 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 608 CASCADE FALLS DRIVE, FORT LAUDERDALE, FL 33327 -
REGISTERED AGENT NAME CHANGED 2011-04-30 HYMAN, MARIAN -
AMENDMENT 2009-10-22 - -

Documents

Name Date
Voluntary Dissolution 2013-07-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
Amendment 2009-10-22
Off/Dir Resignation 2009-10-22
Domestic Profit 2009-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State