Entity Name: | TOP HEALTHCARE ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jun 2020 (5 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: | P20000044768 |
FEI/EIN Number | 85-1802220 |
Address: | 550 Fairway Drive, STE 102, Deerfield Beach, FL 33441 |
Mail Address: | 73 Winged Foot Drive, Livingston, NJ 07039 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECTER, ALEXANDER | Agent | 19612 PLANTERS POINT ROAD, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
DECTER, ALEXANDER | President | 73 WINGED FOOT DRIVE, LIVINGSTON, NJ 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 550 Fairway Drive, STE 102, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 550 Fairway Drive, STE 102, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-30 | DECTER, ALEXANDER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 19612 PLANTERS POINT ROAD, BOCA RATON, FL 33434 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-30 |
Domestic Profit | 2020-06-19 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State