Entity Name: | RUSSO HEALTHCARE IT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUSSO HEALTHCARE IT, 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 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000016791 |
FEI/EIN Number |
46-2090019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 Republic Court, Deerfield Beach, FL, 33442, US |
Mail Address: | 212 Republic Court, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO MATTHEW J | Director | 212 Republic Court, Deerfield Beach, FL, 33442 |
RUSSO MATTHEW JCEO | Agent | 212 Republic Court, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-18 | 212 Republic Court, Deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2022-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 212 Republic Court, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2022-08-18 | 212 Republic Court, Deerfield Beach, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | RUSSO, MATTHEW J, CEO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-12 |
REINSTATEMENT | 2022-08-18 |
REINSTATEMENT | 2020-02-20 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-25 |
Domestic Profit | 2013-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9386627300 | 2020-05-02 | 0455 | PPP | 412 NW 20TH ST, WILTON MANORS, FL, 33311-3818 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State