Entity Name: | PRISM HEALTH PHYSICS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRISM HEALTH PHYSICS 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: |
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: | 05 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | P16000081528 |
FEI/EIN Number |
81-4035711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
HAYES JEFFERY | President | 401 E Las Olas Blvd., Fort Lauderdale, FL, 33301 |
HAYES WAYNE | Vice President | 401 E Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 401 E Las Olas Blvd., Suite 130-143, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 401 E Las Olas Blvd., Suite 130-143, Fort Lauderdale, FL 33301 | - |
AMENDMENT | 2018-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | UNITED STATES CORPORATION AGENTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000221655 | TERMINATED | 1000000952326 | BROWARD | 2023-05-10 | 2033-05-17 | $ 365.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-06-13 |
Amendment | 2018-12-21 |
ANNUAL REPORT | 2018-01-16 |
Domestic Profit | 2016-10-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State