Search icon

INTERNATIONAL HEALTH CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL HEALTH CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL HEALTH CLINIC, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2003 (22 years ago)
Document Number: P94000021912
FEI/EIN Number 59-3234844

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

Address: 2874 ROOSEVELT BLVD, CLEARWATER, FL, 33760, US
Mail Address: 2874 ROOSEVELT BLVD, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIU HUA President 2874 ROOSEVELT BLVD, CLEARWATER, FL, 33760
SHIU HUA Agent 2874 ROOSEVELT BLVD, CLEARWATER, FL, 33760
SHIU HUA Director 2874 ROOSEVELT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2874 ROOSEVELT BLVD, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2022-02-02 2874 ROOSEVELT BLVD, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2874 ROOSEVELT BLVD, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2013-03-01 SHIU, HUA -
REINSTATEMENT 2003-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State