Search icon

P&G HEALTH SERVICES CORP - Florida Company Profile

Company Details

Entity Name: P&G HEALTH SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P&G HEALTH SERVICES CORP 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: 08 Jul 2019 (6 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: P19000056043
Address: 16135 EMERALD ESTATE DR, 164, WESTON, FL, 33331, US
Mail Address: 16135 EMERALD ESTATE DR, 164, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396920724 2008-01-03 2008-01-03 12924 SW 133RD CT, MIAMI, FL, 331866586, US 12924 SW 133RD CT, MIAMI, FL, 331866586, US

Contacts

Phone +1 305-378-8107

Authorized person

Name MR. MANUEL F POLA
Role PRESIDENT
Phone 3053788107

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
MORALES NERINA P President 16135 EMERALD ESTATE DR # 164, WESTON, FL, 33331
MORALES NERINA Agent 16135 EMERALD ESTATE DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 MORALES, NERINA -

Documents

Name Date
Reg. Agent Change 2019-08-12
Domestic Profit 2019-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State