Search icon

COMMUNITY HEALTH PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HEALTH PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY HEALTH PROVIDERS, 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: 19 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000091782
FEI/EIN Number 371650386

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

Address: 17304 WALKER AVENUE # 112, MIAMI, FL, 33157, US
Mail Address: P.O.BOX 565937, MIAMI, FL, 33256, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PLINIO President P.O.BOX 565937, MIAMI, FL, 33256
GONZALEZ PLINIO Secretary P.O.BOX 565937, MIAMI, FL, 33256
GONZALEZ PLINIO Treasurer P.O.BOX 565937, MIAMI, FL, 33256
GONZALEZ PLINIO Director P.O.BOX 565937, MIAMI, FL, 33256
GONZALEZ PLINIO Agent 17304 WALKER AVENUE # 112, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 17304 WALKER AVENUE # 112, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 17304 WALKER AVENUE # 112, MIAMI, FL 33157 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-21 17304 WALKER AVENUE # 112, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
Reg. Agent Change 2016-12-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State