Search icon

VIRTUAL HEALTHCARE INC. - Florida Company Profile

Company Details

Entity Name: VIRTUAL HEALTHCARE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VIRTUAL HEALTHCARE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000077126
FEI/EIN Number 47-2874612

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

Address: 1901 South Congress Avenue, Suite 150, BOYNTON BEACH, FL 33426
Mail Address: 1901 South Congress Avenue, Suite 150, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vollaro, Mark Agent 1901 South Congress Avenue, Suite 150, BOYNTON BEACH, FL 33426
Vollaro, Mark Chief Executive Officer 1901 South Congress Avenue, Suite 150 BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1901 South Congress Avenue, Suite 150, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-04-29 1901 South Congress Avenue, Suite 150, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1901 South Congress Avenue, Suite 150, BOYNTON BEACH, FL 33426 -
AMENDMENT 2015-09-08 - -
REGISTERED AGENT NAME CHANGED 2015-09-08 Vollaro, Mark -

Documents

Name Date
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-08
Amendment 2015-09-08
ANNUAL REPORT 2015-01-22
Domestic Profit 2014-09-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State