Search icon

INTEGRATED HEALTH CARE ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: INTEGRATED HEALTH CARE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED HEALTH CARE ENTERPRISES 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: 24 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000054561
FEI/EIN Number 47-1177325

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

Address: 6306 WEALTHY LANE, ZEPHYRHILLS, FL, 33541
Mail Address: PO Box 2585, ZEPHYRHILLS, FL, 33539, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROURKE KAREN President 6306 WEALTHY LANE, ZEPHYRHILLS, FL, 33541
OROURKE KATHLEEN Vice President 6306 WEALTHY LANE, ZEPHYRHILLS, FL, 33541
O'ROURKE KAREN Agent 6306 WEALTHY LANE, ZEPHYRHILLS, FL, 33539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-03-19 6306 WEALTHY LANE, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 6306 WEALTHY LANE, P.O. Box 2585, ZEPHYRHILLS, FL 33539 -
REINSTATEMENT 2016-07-21 - -
REGISTERED AGENT NAME CHANGED 2016-07-21 O'ROURKE, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-07-21
Domestic Profit 2014-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State