Entity Name: | HCFS HEALTH CARE FINANCIAL SERVICES, INC, |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HCFS HEALTH CARE FINANCIAL 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: |
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: | 30 Nov 1995 (29 years ago) |
Date of dissolution: | 30 Dec 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Dec 2013 (11 years ago) |
Document Number: | P95000091667 |
FEI/EIN Number |
650622847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 265 BROOKVIEW CENTRE WAY, SUITE 400, ATTN: LEGAL, KNOXVILLE, TN, 37919 |
Address: | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HCFS HEALTH CARE FINANCIAL SERVICES, INC,, MISSISSIPPI | 629361 | MISSISSIPPI |
Headquarter of | HCFS HEALTH CARE FINANCIAL SERVICES, INC,, NEW YORK | 2020106 | NEW YORK |
Headquarter of | HCFS HEALTH CARE FINANCIAL SERVICES, INC,, CONNECTICUT | 0778230 | CONNECTICUT |
Headquarter of | HCFS HEALTH CARE FINANCIAL SERVICES, INC,, IDAHO | 472012 | IDAHO |
Headquarter of | HCFS HEALTH CARE FINANCIAL SERVICES, INC,, ILLINOIS | CORP_58836508 | ILLINOIS |
Name | Role | Address |
---|---|---|
Vetrano Anthony | VPCF | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
STAIR JOHN R | Assistant Secretary | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
CAROLE BELMAR | Assistant Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
JONES DAVID | Vice President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
JONES DAVID | Treasurer | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
JOSEPH CARMAN | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
JOSEPH CARMAN | President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
ALLEN HEIDI | Director | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
ALLEN HEIDI | Vice President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
ALLEN HEIDI | President | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08150900180 | IMBS, INC. | EXPIRED | 2008-05-29 | 2013-12-31 | - | 1801 N.W. 66TH AVENUE, SUITE 200C, PLANTATION, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-12-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L13000178359. CONVERSION NUMBER 700000137127 |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN 37919 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN 37919 | - |
NAME CHANGE AMENDMENT | 2007-11-01 | HCFS HEALTH CARE FINANCIAL SERVICES, INC, | - |
MERGER | 2004-12-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000050703 |
AMENDMENT | 1999-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 1997-08-22 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-07-21 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-11 |
Name Change | 2007-11-01 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State