Search icon

PATIENT & HEALTH EDUCATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PATIENT & HEALTH EDUCATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PATIENT & HEALTH EDUCATION CENTER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 May 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000042320
FEI/EIN Number 59-3328862

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

Address: 201 S RIDGEWOOD AVE, 2, EDGEWATER, FL 32132
Mail Address: 31 TINA MARIA CIR., SUITE #1, PANCI INLET, FL 32127
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIERLINGER, CYNTHIA L Agent 201 S RIDGEWOOD AVE, SUITE #1, EDGEWATER, FL 32132
SCHIERLINGER, CYNTHIA L Director 31 TINA MARIA CIR, PONCE INLET, FL 32127
SCHIERLINGER, CYNTHIA L President 31 TINA MARIA CIR, PONCE INLET, FL 32127
SCHIERLINGER, CYNTHIA L Secretary 31 TINA MARIA CIR, PONCE INLET, FL 32127
SCHIERLINGER, CYNTHIA L Treasurer 31 TINA MARIA CIR, PONCE INLET, FL 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 201 S RIDGEWOOD AVE, 2, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 1996-05-01 201 S RIDGEWOOD AVE, 2, EDGEWATER, FL 32132 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State