Search icon

CAPITIS HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CAPITIS HEALTHCARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITIS HEALTHCARE SOLUTIONS, 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000033462
FEI/EIN Number 47-3710889

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

Address: 274 EAST EAU GALLIE BOULEVARD, #308, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 274 EAST EAU GALLIE BOULEVARD., #308, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amoroso Lara President 274 EAST EAU GALLIE BOULEVARD, INDIAN HARBOUR BEACH, FL, 32937
Amoroso Lara Agent 274 EAST EAU GALLIE BOULEVARD, #308, INDIAN HARBOUR BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046349 LICE CLINICS OF AMERICA - WEST PALM BEACH EXPIRED 2015-05-08 2020-12-31 - 1500 NORTH FLORIDA MANGO ROAD, SUITE 3, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-08 Amoroso, Lara -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 274 EAST EAU GALLIE BOULEVARD, #308, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2015-05-14 274 EAST EAU GALLIE BOULEVARD, #308, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-20
Domestic Profit 2015-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State