Search icon

ARNP HEALTH CARE OF SOUTH FLORIDA P.A. - Florida Company Profile

Company Details

Entity Name: ARNP HEALTH CARE OF SOUTH FLORIDA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNP HEALTH CARE OF SOUTH FLORIDA P.A. 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000031539
FEI/EIN Number 451578902

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

Address: 801 BRINY AVE, 302, POMPANO BEACH, FL, 33062, US
Mail Address: 801 BRINY AVE, 302, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURSON ROSEMARY President 801 BRINY AVE, POMPANO BEACH, FL, 33062
Anthony M Tropeano PA Agent 500 S Australian Ave, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 500 S Australian Ave, Suite 539, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Anthony M Tropeano PA -
REINSTATEMENT 2015-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-15
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-23
Domestic Profit 2011-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State