Search icon

HEALTH ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH ADMINISTRATIVE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: P95000078311
FEI/EIN Number 593342038

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

Address: 3005 W. Euclid Ave, Tampa, FL, 33629, US
Mail Address: P.O. Box 130507, 4520 W. Oakellar Ave., Tampa, FL, 33611-9998, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES BOBBY L President 3005 W. Euclid Ave, Tampa, FL, 33629
PULIDO LAURA Y Vice President 3005 W. Euclid Ave, Tampa, FL, 33629
COATES BOBBY L Agent 3005 W. Euclid Ave, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012247 THE SYMEDICA GROUP EXPIRED 2012-02-04 2017-12-31 - PO BOX 2127, OLDSMAR, FL, 34677
G12000009397 SYMEDICA EXPIRED 2012-01-27 2017-12-31 - PO BOX 2127, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-07 3005 W. Euclid Ave, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3005 W. Euclid Ave, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3005 W. Euclid Ave, Tampa, FL 33629 -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 COATES, BOBBY L -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196178801 2021-04-11 0455 PPP 2202 N West Shore Blvd Ste 200, Tampa, FL, 33607-5749
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67772
Loan Approval Amount (current) 67772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5749
Project Congressional District FL-14
Number of Employees 9
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State