Search icon

COMMUNITY HEALTH OF FLORIDA, INC. - Florida Company Profile

Company Details

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

COMMUNITY HEALTH OF FLORIDA, 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000055663
FEI/EIN Number 46-3171911

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

Address: 1414 KUHL AVENUE, ORLANDO, FL, 32806
Mail Address: 1414 KUHL AVENUE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPONG BERNADETTE Director 1414 KUHL AVENUE, ORLANDO, FL, 32806
BEAM MILDRED Director 1414 KUHL AVENUE, ORLANDO, FL, 32806
HAKIM JAMAL Director 1414 KUHL AVENUE, ORLANDO, FL, 32806
ROBINSON WILLIAM Director 1600 SW ARCHER ROAD, GAINESVILLE, FL, 32610
LAWTON MICHAEL Director 1600 SW ARCHER ROAD, GAINESVILLE, FL, 32610
ROBERTS JAMES Director 1600 SW ARCHER ROAD, GAINESVILLE, FL, 32610
ZIKA RYAN D Agent 1414 KUHL AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 ZIKA, RYAN D -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State