Search icon

HEALTH CARE ADVISORY GROUP, INC. - Florida Company Profile

Company Details

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

HEALTH CARE ADVISORY GROUP, 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000016737
FEI/EIN Number 593368336

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

Address: 1222 S DALE MABRY, #617, TAMPA, FL, 33629
Mail Address: 1222 S DALE MABRY, #617, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH CARE ADVISORY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 452624640 2024-07-03 HEALTH CARE ADVISORY GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8636448777
Plan sponsor’s address 4404 S FLORIDA AVE - STE 10, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing ALINA D SERNA
Valid signature Filed with authorized/valid electronic signature
HEALTH CARE ADVISORY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 452624640 2023-10-16 HEALTH CARE ADVISORY GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8636448777
Plan sponsor’s address 4404 S FLORIDA AVE - STE 10, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ALINA D SERNA
Valid signature Filed with authorized/valid electronic signature
HEALTH CARE ADVISORY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 452624640 2022-07-25 HEALTH CARE ADVISORY GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8636448777
Plan sponsor’s address 4404 S FLORIDA AVE - STE 10, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ALINA D SERNA
Valid signature Filed with authorized/valid electronic signature
HEALTH CARE ADVISORY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 452624640 2021-07-29 HEALTH CARE ADVISORY GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8636448777
Plan sponsor’s address 4404 S FLORIDA AVE - STE 10, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing ALINA D SERNA
Valid signature Filed with authorized/valid electronic signature
HEALTH CARE ADVISORY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 452624640 2020-07-30 HEALTH CARE ADVISORY GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8636448777
Plan sponsor’s address 4404 S FLORIDA AVE - STE 10, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing ALINA SERNA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOHL DAVID G President 1222 S. DALE MABRY, STE 617, TAMPA, FL, 33629
HOHL DAVID G Director 1222 S. DALE MABRY, STE 617, TAMPA, FL, 33629
VENABLE DYAN Vice President 1222 S DALE MABRY #617, TAMPA, FL, 33629
VENABLE DYAN Director 1222 S DALE MABRY #617, TAMPA, FL, 33629
VENABLE R. STEPHEN Agent 1222 S. DALE MABRY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-01 1222 S DALE MABRY, #617, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2001-10-01 1222 S DALE MABRY, #617, TAMPA, FL 33629 -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1996-11-15 1222 S. DALE MABRY, STE 617, TAMPA, FL 33629 -
REINSTATEMENT 1996-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-05-06
REINSTATEMENT 2002-11-12
REINSTATEMENT 2001-10-01
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-06-19
ANNUAL REPORT 1997-07-09
DOCUMENTS PRIOR TO 1997 1995-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State