Entity Name: | HEALTH INSURANCE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH INSURANCE SOLUTIONS, 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: | 20 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000069414 |
FEI/EIN Number |
90-1038005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4084 RIVER VALLEY ROAD, JACKSONVILLE, FL, 32277 |
Mail Address: | 4084 RIVER VALLEY ROAD, JACKSONVILLE, FL, 32277 |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD TERRI L | President | 4084 RIVER VALLEY ROAD, JACKSONVILLE, FL, 32277 |
HOWARD JACK O | Vice President | 4084 RIVER VALLEY ROAD, JACKSONVILLE, FL, 32277 |
HOWARD TERRI L | Agent | 4084 RIVER VALLEY ROAD, JACKSONVILLE, FL, 32277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008521 | HEALTH INSURANCE SOLUTIONS, INC | EXPIRED | 2014-01-24 | 2019-12-31 | - | 4084 RIVER VALLEY RD S, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | HOWARD, TERRI L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-08-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State