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