Entity Name: | HEALTHCARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHCARE 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: | 28 May 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P96000045926 |
FEI/EIN Number |
650679832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6191 W ATLANTIC BLVD, SUITE 5, MARGATE, FL, 33063, US |
Mail Address: | P.O. BOX 771477, CORAL SPRINGS, FL, 33077-1477, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528349842 | 2011-08-31 | 2011-08-31 | PO BOX 180086, CASSELBERRY, FL, 327180086, US | 120 S WOODLAND BLVD, DELAND, FL, 327205445, US | |||||||||||||||
|
Phone | +1 407-965-0181 |
Fax | 4073863464 |
Authorized person
Name | MR. DAVID FENENBOCK |
Role | CEO/CFO |
Phone | 4079650181 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
O'NAN JAMES M | President | 6191 WEST ATLANTIC BLVD., STE 5, MARGATE, FL, 33063 |
O'NAN JAMES M | Director | 6191 WEST ATLANTIC BLVD., STE 5, MARGATE, FL, 33063 |
WETZEL D.P. | Director | 6191 W. ATLANTIC BLVD., STE 5, MARGATE, FL, 33063 |
O'NAN JAMES M | Agent | 6191 WEST ATLANTIC BLVD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-17 | 6191 W ATLANTIC BLVD, SUITE 5, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2000-05-17 | 6191 W ATLANTIC BLVD, SUITE 5, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-17 | 6191 WEST ATLANTIC BLVD, SUITE 5, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-29 | O'NAN, JAMES M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-05-29 |
DOCUMENTS PRIOR TO 1997 | 1996-05-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State