Search icon

HEALTHPOINT MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHPOINT MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHPOINT MEDICAL, 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: 08 Feb 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: P96000013228
FEI/EIN Number 590300793

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

Address: 6910 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: 1415 FIRST STREET NORTH, #503, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE STEPHEN M President 1415 FIRST STREET NORTH #503, JACKSONVILLE BEACH, FL, 32250
PRICE STEPHEN M Director 1415 FIRST STREET NORTH #503, JACKSONVILLE BEACH, FL, 32250
PRICE STEPHEN M Agent 1415 FIRST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF MAILING ADDRESS 2006-10-10 6910 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 1415 FIRST STREET NORTH, #503, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2006-10-10 PRICE, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-20 6910 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State