Search icon

HEALTH PATH RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: HEALTH PATH RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH PATH RECOVERY 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000049851
FEI/EIN Number 81-2851776

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

Address: 3355 lake worth rd, palm spring, FL, 33461, US
Mail Address: 3355 lake worth rd, palm spring, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN PAUL President 3355 lake worth rd ste 8, palm spring, FL, 33461
JEAN PAUL Agent 3355 lake worth rd, palm spring, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 3355 lake worth rd, 8, palm spring, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 3355 lake worth rd, 8, palm spring, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-04-17 3355 lake worth rd, 8, palm spring, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-04-17 JEAN, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-17
Domestic Profit 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State