Search icon

H2 HEALTHCARE CORPORATION - Florida Company Profile

Company Details

Entity Name: H2 HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H2 HEALTHCARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: P16000005552
FEI/EIN Number 81-1193232

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

Address: 956 Gotthard Pass Drive, Winter Haven, FL, 33881, US
Mail Address: 956 Gotthard Pass Drive, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON HENRY LJR. President 956 Gotthard Pass Drive, Winter Haven, FL, 33881
HUDSON HENRY LJR. Treasurer 956 Gotthard Pass Drive, Winter Haven, FL, 33881
Hudson Henry Agent 956 Gotthard Pass Drive, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 956 Gotthard Pass Drive, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-04-28 956 Gotthard Pass Drive, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 956 Gotthard Pass Drive, Winter Haven, FL 33881 -
REINSTATEMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 Hudson, Henry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000709360 TERMINATED 1000000800044 DADE 2018-10-10 2028-10-24 $ 997.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-11-20
Domestic Profit 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State