Search icon

PROVIDA HEALTHCARE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PROVIDA HEALTHCARE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDA HEALTHCARE MANAGEMENT GROUP, 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 06 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: P96000027654
FEI/EIN Number 650692321

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

Address: 1300 S US1, BUNNELL, FL, 32110
Mail Address: P.O. BOX 730956, ORMOND BEACH, FL, 32173
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTILLO JULIAN President P.O. BOX 730956, ORMOND BEACH, FL, 32173
CANTILLO JULIAN Vice President P.O. BOX 730956, ORMOND BEACH, FL, 32173
CANTILLO JULIAN Secretary P.O. BOX 730956, ORMOND BEACH, FL, 32173
CANTILLO JULIAN Treasurer P.O. BOX 730956, ORMOND BEACH, FL, 32173
ABRAHAM ROBERT Agent 149 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-07-06 - -
CHANGE OF MAILING ADDRESS 2008-05-21 1300 S US1, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 149 S. RIDGEWOOD AVENUE, 500, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2008-05-21 ABRAHAM, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1300 S US1, BUNNELL, FL 32110 -
AMENDMENT 1996-09-23 - -
AMENDMENT 1996-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001220432 LAPSED 2009-CA-001298 4TH JUD CIR CT DUVAL CTY FL 2009-05-20 2014-06-01 $90,062.20 REGIONS BANK, 2800 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

Documents

Name Date
CORAPVDWN 2009-07-06
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-18
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State