Search icon

HEALTHPOINT MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHPOINT MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHPOINT MEDICAL CENTER, 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 Sep 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000066602
FEI/EIN Number 593268464

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

Address: 6910 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: P.O. BOX 49245, JACKSONVILLE BEACH, FL, 32240
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE STEPHEN M President 1415 FIRST STREET NORTH #503, JACKSONVILLE BEACH, FL, 32250
PRICE STEPHEN M Secretary 1415 FIRST STREET NORTH #503, JACKSONVILLE BEACH, FL, 32250
PRICE STEPHEN M Treasurer 1415 FIRST STREET NORTH #503, JACKSONVILLE BEACH, FL, 32250
PRICE STEPHEN M Director 1415 FIRST STREET NORTH #503, JACKSONVILLE BEACH, FL, 32250
PRICE STEPHEN M Agent 1415 FIRST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-10-19 6910 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CANCEL ADM DISS/REV 2006-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-19 1415 FIRST STREET NORTH, #503, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2006-10-19 PRICE, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-21 6910 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-20 - -

Documents

Name Date
REINSTATEMENT 2006-10-19
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-11-21
ANNUAL REPORT 2001-04-18
REINSTATEMENT 2000-11-20
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-28
REINSTATEMENT 1997-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State