Search icon

PRISM HEALTH PHYSICS SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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