Search icon

INTEGRATED HEALING ARTS, P.A.

Company Details

Entity Name: INTEGRATED HEALING ARTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000088802
FEI/EIN Number 65-0702914
Address: 4216 CORTEZ ROAD WEST, BRADENTON, FL 34210
Mail Address: 4216 CORTEZ ROAD WEST, BRADENTON, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON, JEFFREY WDC Agent 4216 CORTEZ ROAD WEST, BRADENTON, FL 34210

Director

Name Role Address
MORRISON, JEFFREY WDC Director 4216 CORTEZ ROAD WEST, BRADENTON, FL 34210

President

Name Role Address
MORRISON, JEFFREY WDC President 4216 CORTEZ ROAD WEST, BRADENTON, FL 34210

Secretary

Name Role Address
MORRISON, JEFFREY WDC Secretary 4216 CORTEZ ROAD WEST, BRADENTON, FL 34210

Treasurer

Name Role Address
MORRISON, JEFFREY WDC Treasurer 4216 CORTEZ ROAD WEST, BRADENTON, FL 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09099900284 INTEGRATED HEALTHCARE ASSOCIATES, P.A. EXPIRED 2009-04-09 2014-12-31 No data 4216 CORTEZ ROAD WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2009-03-31 INTEGRATED HEALING ARTS, P.A. No data
NAME CHANGE AMENDMENT 2008-04-30 INTEGRATED HEALTHCARE ASSOCIATES, P.A. No data
NAME CHANGE AMENDMENT 1998-06-16 INTEGRATED HEALING ARTS, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000974920 LAPSED 10-CA-3457 CIRC CVL DIV MANATEE CNTY 2010-10-01 2015-10-12 $87,676.51 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-21
Name Change 2009-03-31
Name Change 2008-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State