Search icon

EXECUTIVE HEALTHCARE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE HEALTHCARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE HEALTHCARE SYSTEMS, 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 Aug 1996 (29 years ago)
Date of dissolution: 06 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2005 (20 years ago)
Document Number: P96000073493
FEI/EIN Number 650710494

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

Address: 8735 SW 72ND STREET, MIAMI, FL, 33173
Mail Address: 8735 SW 72ND STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ESTHER W Director 15811 SW 54TH TERR, MIAMI, FL, 33185
ALVAREZ ESTHER Agent 8735 SW 72ND STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-28 8735 SW 72ND STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2001-11-28 8735 SW 72ND STREET, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2001-11-28 ALVAREZ, ESTHER -
REGISTERED AGENT ADDRESS CHANGED 2001-11-28 8735 SW 72ND STREET, MIAMI, FL 33173 -
AMENDMENT 1999-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000062700 LAPSED 04-26999 CA 23 11TH JUDICIAL CIRCUIT MIAMI-DA 2005-04-27 2010-05-04 $34,897.69 WACHOVIA BANK, N.A. SUCCESSOR BY MERGER TO SOUTHTRUST B, P.O. BOX 15708, ST. PETERSBURG, FL 33733

Documents

Name Date
Voluntary Dissolution 2005-05-06
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-03
REINSTATEMENT 2001-11-28
ANNUAL REPORT 2000-04-22
Amendment 1999-10-06
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State