Search icon

CONTRAST HEALTHCARE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: CONTRAST HEALTHCARE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRAST HEALTHCARE INSTITUTE, 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000032755
Address: 6047 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 3530 NW 33 AVE, Lauderdale Lakes, FL, 33309, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkinson Almeir C Mgr 3530 NW 33 AVE, LAUDERDALE LAKES, FL, 33309
WILKINSON ALMEIR C President 3530 NW 33 AVE, Lauderdale Lakes, FL, 33309
WILKINSON ALMEIR C Agent 3536 EASTPOINTE PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 6047 KIMBERLY BLVD, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2020-07-15 - -
CHANGE OF MAILING ADDRESS 2020-07-15 6047 KIMBERLY BLVD, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2020-07-15 WILKINSON, ALMEIR C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State