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 |
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 |
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 | - | - |
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 |
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