Search icon

TOTAL HEALTHCARE SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: TOTAL HEALTHCARE SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL HEALTHCARE SERVICES CORPORATION 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: 22 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000070259
Address: 784 53RD AVENUE SOUTH, ST. PETERSBURG, FL, 33705, US
Mail Address: 784 53RD AVENUE SOUTH, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KENYA Agent 784 53RD AVENUE SOUTH, ST. PETERSBURG, FL, 33705
ALLEN KENYA Chief Executive Officer 784 53RD AVENUE SOUTH, ST. PETERSBURG, FL, 33705
ALLEN MARIO Chief Financial Officer 784 53RD AVENUE SOUTH, ST. PETERSBURG, FL, 33705
BURNETT BROOKE Chief Operating Officer 784 53RD AVENUE SOUTH, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098897 TOTAL HEALTHCARE ACADEMY EXPIRED 2014-09-29 2019-12-31 - 3035 1ST AVE NO, STE 207, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Domestic Profit 2014-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State