Search icon

FC HEALTH GROUP INC - Florida Company Profile

Company Details

Entity Name: FC HEALTH GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FC HEALTH GROUP 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: 15 Jun 2018 (7 years ago)
Document Number: P18000054157
FEI/EIN Number 83-0915022

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

Address: 43 S. POWERLINE RD #106, pompano beach, FL, 33069, US
Mail Address: 43 S. POWERLINE RD #106, pompano beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY I. HANDIN, P.A. Agent -
CHASE BRIAN Secretary 43 S. Pompano Pkwy, Pompano Beach, FL, 33069
SABATH CHRISTOPHER Vice President 43 S. POWERLINE RD, POMPANO BEACH, FL, 33069
FORREST MICHAEL Secretary 43 S. POWERLINE RD, POMPANO BEACH, FL, 33069
Baso Kristian Officer 43 S. Pompano Pkwy, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 43 S. POWERLINE RD #106, pompano beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-11-21 43 S. POWERLINE RD #106, pompano beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Gary I. Handin, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 3111 University Drive, Suite 605, BOCA RATON, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-02-04
Domestic Profit 2018-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State