Search icon

HALLANDALE FAMILY HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HALLANDALE FAMILY HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLANDALE FAMILY HEALTH 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: 08 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000081875
FEI/EIN Number APPLIED FOR

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

Address: 2500 E HALLANDALE BEACH BLVD SUITE 406, HALLANDALE, FL, 33009
Mail Address: 2500 E HALLANDALE BEACH BLVD SUITE 406, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPPI RAUL President 2500 E HALLANDALE BEACH BLVD SUITE 406, HALLANDALE, FL
ZAPPI RAUL Director 2500 E HALLANDALE BEACH BLVD SUITE 406, HALLANDALE, FL
CRUZ ADALID Vice President 421 SE 14TH COURT, FT. LAUDERDALE, FL
NAOMI ZAPPI Secretary 2500 E. HALLANDALE BEACH BLVD., HALLANDALE, FL
NAOMI ZAPPI Treasurer 2500 E. HALLANDALE BEACH BLVD., HALLANDALE, FL
ZAPPI NAOMI Agent 2500 E HALLANDALE BEACH BLVD SUITE 406, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State