Search icon

HEALTH TRANSPORT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: HEALTH TRANSPORT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH TRANSPORT SERVICES, 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: 19 Feb 2016 (9 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: P16000016246
FEI/EIN Number 81-1585383

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

Address: 465 NW 132nd PL, MIAMI, FL, 33182, US
Mail Address: 465 NW 132nd PL, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN EDUARDO D President 465 NW 132ND PL, MIAMI, FL, 33182
MARIN EDUARDO D Agent 465 NW 132nd PL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 465 NW 132nd PL, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2020-08-04 465 NW 132nd PL, MIAMI, FL 33182 -
AMENDMENT 2020-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 465 NW 132nd PL, MIAMI, FL 33182 -
REINSTATEMENT 2020-08-03 - -
REGISTERED AGENT NAME CHANGED 2020-08-03 MARIN, EDUARDO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Amendment 2020-08-04
REINSTATEMENT 2020-08-03
Domestic Profit 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State