Search icon

HEALTH-LINK SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH-LINK SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH-LINK SOUTHEAST, 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000030546
FEI/EIN Number 593310609

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

Address: 1400 VILLAGE SQUARE BLVD., SUITE 3-324, TALLAHASSEE, FL, 32312
Mail Address: 3640 PINE TIP RD, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS STEVE M III Agent 325 JOHN KNOX RD, THE ATRIUM, TALLAHASSEE, FL, 32303
MOOR, CORRIE C. President 3640 PINETIP RD., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-29 1400 VILLAGE SQUARE BLVD., SUITE 3-324, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 325 JOHN KNOX RD, THE ATRIUM, STE 106, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1997-04-25 WATKINS, STEVE M III -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State