Search icon

FHVA, INC. - Florida Company Profile

Company Details

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

FHVA, 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: 19 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000060559
FEI/EIN Number 593392564

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

Address: 3000 MEDICAL PARK DR, STE 500, TAMPA, FL, 33613, US
Mail Address: 3000 MEDICAL PARK DR, STE 500, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN KEVIN L. President 16918 CANDELEDA DE AVILA, TAMPA, FL, 33613
SMITH JAMES O MD. Vice President 10531 HOMESTEAD DR., TAMPA, FL, 33618
PASCUAL EDWARD E Vice President 13606 WATERFALL WAY, TAMPA, FL, 33624
AYLWARD ROBERT E Agent 600 SOUTH MAGNOLIA ST., STE. 100, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 3000 MEDICAL PARK DR, STE 500, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2009-01-27 3000 MEDICAL PARK DR, STE 500, TAMPA, FL 33613 -
AMENDMENT AND NAME CHANGE 2001-01-22 FHVA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-01-22 600 SOUTH MAGNOLIA ST., STE. 100, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2000-10-25 FHVA, P.A. -

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-27
Amendment and Name Change 2001-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State