Search icon

TRUSTED ONE HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: TRUSTED ONE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTED ONE HEALTHCARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: P13000051814
FEI/EIN Number 46-3052624

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

Address: 1205 Harmony Trail, Labelle, FL, 33935, US
Mail Address: 1205 Harmony Trail, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS LEDYS President 1205 Harmony Trail, Labelle, FL, 33935
RAMOS ROBERT Vice President 1205 Harmony Trail, Labelle, FL, 33935
RAMOS ROBERT G Agent 1205 Harmony Trail, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 1205 Harmony Trail, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2022-09-07 1205 Harmony Trail, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2022-09-07 RAMOS, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 1205 Harmony Trail, Labelle, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State