Search icon

HEALTHHELP PROVIDER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHHELP PROVIDER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHHELP PROVIDER SERVICES, 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: 31 Jan 1994 (31 years ago)
Date of dissolution: 26 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P94000009701
FEI/EIN Number 760429755

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

Address: 654 N SAM HOUSTON PKWY EAST, STE 340, HOUSTON, TX, 77060, US
Mail Address: 654 N SAM HOUSTON PKWY EAST, STE 340, HOUSTON, TX, 77060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FARNSWORTH CHERRILL Chief Executive Officer 654 N SAM HOUSTON PKWY EAST, SUITE 340, HOUSTON, TX, 77060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-26 - -
CHANGE OF MAILING ADDRESS 2007-07-20 654 N SAM HOUSTON PKWY EAST, STE 340, HOUSTON, TX 77060 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 654 N SAM HOUSTON PKWY EAST, STE 340, HOUSTON, TX 77060 -
NAME CHANGE AMENDMENT 2005-09-08 HEALTHHELP PROVIDER SERVICES, INC. -
REINSTATEMENT 2000-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-06-24 HEALTHHELP OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1997-10-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1995-02-15 HEALTHHELP NETWORKS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-04-25
Name Change 2005-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State