Search icon

365 HEALTHTECH CORP. - Florida Company Profile

Company Details

Entity Name: 365 HEALTHTECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

365 HEALTHTECH CORP. 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: 07 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000082363
FEI/EIN Number 46-3919017

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

Address: 4471 NW 36 ST, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4471 NW 36 ST, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAMONDES JOHN PAUL President 77 HARBOR DRIVE #2, KEY BISCAYNE, FL, 33149
Bahamondes John P Agent 77 Harbor Dr, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 Bahamondes, John Paul -
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 77 Harbor Dr, Apt 2, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 4471 NW 36 ST, 216-2, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-02-13 4471 NW 36 ST, 216-2, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State