Search icon

PRINCIPLE HEALTHCARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PRINCIPLE HEALTHCARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCIPLE HEALTHCARE GROUP, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 29 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: P11000097928
FEI/EIN Number 453805607

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

Address: 12905 SW 42ND STEET, SUITE 215, MIAMI, FL, 33175, US
Mail Address: 12905 SW 42ND STEET, SUITE 215, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON GARY A President 12905 SW 42ND STREET - SUITE 215, MIAMI, FL, 33175
ROBERTSON GARY A Agent 12905 SW 42ND STEET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 12905 SW 42ND STEET, SUITE 215, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-01-10 12905 SW 42ND STEET, SUITE 215, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 12905 SW 42ND STEET, SUITE 215, MIAMI, FL 33175 -
AMENDMENT 2011-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-29
ANNUAL REPORT 2012-01-10
Amendment 2011-12-14
Domestic Profit 2011-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State