Search icon

CLASSIC HEALTH CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC HEALTH CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC HEALTH CONCEPTS, 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: 17 Aug 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000063715
FEI/EIN Number 593330635

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

Address: 4940 60TH AVENUE SOUTH, ST. PETERSBURG, FL, 33715
Mail Address: 4940 60TH AVENUE SOUTH, ST. PETERSBURG, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYERS PATRICIA H President 4940 60TH AVENUE SOUTH, ST. PETERSBURG, FL, 33715
BYERS PATRICIA H Secretary 4940 60TH AVENUE SOUTH, ST. PETERSBURG, FL, 33715
BYERS PATRICIA H Treasurer 4940 60TH AVENUE SOUTH, ST. PETERSBURG, FL, 33715
BYERS PATRICIA H Agent 4940 60TH AVENUE SOUTH, ST. PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000395073 TERMINATED 1000000715633 PINELLAS 2016-06-17 2036-06-22 $ 5,866.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001114707 TERMINATED 1000000701201 PINELLAS 2015-12-07 2035-12-14 $ 8,716.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State