Search icon

COMPASS HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASS HEALTHCARE, 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: 11 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000033174
FEI/EIN Number 82-1161698

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

Address: 630 East 82nd street, Indianapolis, IN, 46240, US
Mail Address: 362 Gulf Preeze Pkwy, Unit 109, GULF BREEZE, FL, 32561, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Szatkowski Jan P President 630 East 82nd street, Indianapolis, IN, 46240
SZATKOWSKI JAN P Treasurer 362 Gulf Preeze Pkwy, Unit 109, GULF BREEZE, FL, 32561
SZATKOWSKI JAN P Secretary 362 Gulf Preeze Pkwy, Unit 109, GULF BREEZE, FL, 32561
SZATKOWSKI JAN P Director 362 Gulf Preeze Pkwy, Unit 109, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 630 East 82nd street, Indianapolis, IN 46240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-05 630 East 82nd street, Indianapolis, IN 46240 -

Documents

Name Date
Reg. Agent Resignation 2023-03-15
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State