Entity Name: | PREMIER ACCOUNTABLE HEALTH PLAN OF DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER ACCOUNTABLE HEALTH PLAN OF DAYTONA, 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: | 09 Apr 1993 (32 years ago) |
Date of dissolution: | 24 Mar 1997 (28 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 24 Mar 1997 (28 years ago) |
Document Number: | P93000026520 |
FEI/EIN Number |
580986875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1808 INT'L SPEEDWAY BLVD, SUITE 403, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1808 INT'L SPEEDWAY BLVD, STE 403, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
JONES KATHY | Chairman | 4700 WATERS AVE, SAVANNAH, GA |
SCHEER MICHAEL | Chief Financial Officer | 7135 HODGSON MEMORIAL DR, STE 13, SAVANNAH, GA |
LUPACCHINO ROBERT L | Secretary | 7135 HODGSON MEMORIAL DR, STE 13, SAVANNAH, GA |
GINGRICH ROY | Administrator | 4700 WATERS AVE, SAVANNAH, GA |
BLOOD NANCY | Assistant Secretary | 7135 HODGSON MEMORIAL DR, STE 13, SAVANNAH, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 1997-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1994-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-29 | 1808 INT'L SPEEDWAY BLVD, SUITE 403, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 1994-03-29 | 1808 INT'L SPEEDWAY BLVD, SUITE 403, DAYTONA BEACH, FL 32114 | - |
NAME CHANGE AMENDMENT | 1993-12-30 | PREMIER ACCOUNTABLE HEALTH PLAN OF DAYTONA, INC. | - |
Name | Date |
---|---|
VOL. DISS. OF INACTIVE CORP | 1997-03-24 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State