Search icon

HORMONE HEALTH EXPRESS OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: HORMONE HEALTH EXPRESS OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORMONE HEALTH EXPRESS OF FLORIDA, P.A. 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000028323
Address: 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY, 40241, US
Mail Address: 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY, 40241, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE TODD President 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241
ENNENBACH TED V Secretary 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241
ENNENBACH TED V Treasurer 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241
ENNENBACH TED V Director 4211 SPRINGHURST BLVD, LOUISVILLE, KY, 40241
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY 40241 -
CHANGE OF MAILING ADDRESS 2019-03-26 4211 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY 40241 -

Documents

Name Date
Reg. Agent Resignation 2020-11-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-05
Domestic Profit 2017-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State