Search icon

HOSANNA COLLEGE OF HEALTH, INC - Florida Company Profile

Company Details

Entity Name: HOSANNA COLLEGE OF HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOSANNA COLLEGE OF HEALTH, 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: 11 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P13000050858
FEI/EIN Number 46-2961719

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

Address: 6151 MIRAMAR PARKWAY STE 300, MIRAMAR, FL, 33023
Mail Address: 6151 MIRAMAR PARKWAY STE 300, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN JACKSON DR Chief Executive Officer 6151 MIRAMAR PARKWAY STE 301, MIRAMAR, FL, 33023
AUGUSTIN JACKSON DR President 6151 MIRAMAR PARKWAY STE 301, MIRAMAR, FL, 33023
Augustin Yonick Chief Financial Officer 6151 MIRAMAR PARKWAY STE 300, MIRAMAR, FL, 33023
AUGUSTIN JACKSON DR Agent 6151 MIRAMAR PARKWAY STE 300, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-21 AUGUSTIN, JACKSON, DR -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000554236 ACTIVE 1000001008369 BROWARD 2024-08-21 2044-08-28 $ 49,203.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-10-13
AMENDED ANNUAL REPORT 2022-12-21
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-08-19
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-12-15

Date of last update: 03 May 2025

Sources: Florida Department of State