Search icon

CLINTHEORY HEALTHCARE INC

Company Details

Entity Name: CLINTHEORY HEALTHCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000010890
FEI/EIN Number 83-3176310
Address: 7350 SAND LAKE COMMONS BLVD, ORLANDO, FL, 32819, US
Mail Address: 7350 SAND LAKE COMMONS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS LASHOUN Agent 8015 International Dr., Orlando, FL, 32819

President

Name Role Address
SANDERS LASHOUN President 8015 International Dr., Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-13 SANDERS, LASHOUN No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 8015 International Dr., PMB #501, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 7350 SAND LAKE COMMONS BLVD, SUITE 2225, ORLANDO, FL 32819 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2020-09-25 7350 SAND LAKE COMMONS BLVD, SUITE 2225, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000202640 ACTIVE 1000000919394 ORANGE 2022-04-08 2032-04-27 $ 2,600.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000078976 ACTIVE 1000000876657 ORANGE 2021-02-16 2031-02-24 $ 1,370.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000800381 ACTIVE 1000000847403 ORANGE 2019-11-15 2029-12-11 $ 1,652.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-01-13
Domestic Profit 2019-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State