Search icon

HEALTH CARE ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH CARE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH CARE ADVISORS, 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: 29 Jul 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000056781
FEI/EIN Number 593256756

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

Address: 2656 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073, US
Mail Address: 2656 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELBRECHT CHARLES W. President 2656 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073
ENGELBRECHT CHARLES W Agent 2656 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 2656 COUNTRY CLUB BLVD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2002-02-25 2656 COUNTRY CLUB BLVD, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 2656 COUNTRY CLUB BLVD, ORANGE PARK, FL 32073 -
REINSTATEMENT 1998-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-27
REINSTATEMENT 1998-03-02
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State