Search icon

NATIONAL HEALTH INFUSION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL HEALTH INFUSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL HEALTH INFUSION, 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: 17 Jan 1997 (28 years ago)
Date of dissolution: 13 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: P97000005464
FEI/EIN Number 650722240

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

Address: 3000 Lakeside Drive, Suite 300N, Bannockburn, IL, 60015-5405, US
Mail Address: 3000 Lakeside Drive, Suite 300N, Bannockburn, IL, 60015-5405, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1493878 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523 914-460-1638

Filings since 2015-05-07

Form type 424B3
File number 333-201925-09
Filing date 2015-05-07
File View File

Filings since 2015-05-06

Form type EFFECT
File number 333-201925-09
Filing date 2015-05-06
File View File

Filings since 2015-05-01

Form type S-4/A
File number 333-201925-09
Filing date 2015-05-01
File View File

Filings since 2015-02-20

Form type UPLOAD
Filing date 2015-02-20
File View File

Filings since 2015-02-06

Form type S-4
File number 333-201925-09
Filing date 2015-02-06
File View File

Filings since 2010-07-13

Form type EFFECT
File number 333-167669-32
Filing date 2010-07-13
File View File

Filings since 2010-07-13

Form type 424B3
File number 333-167669-32
Filing date 2010-07-13
File View File

Filings since 2010-07-08

Form type S-4/A
File number 333-167669-32
Filing date 2010-07-08
File View File

Filings since 2010-07-02

Form type UPLOAD
Filing date 2010-07-02
File View File

Filings since 2010-06-22

Form type S-4
File number 333-167669-32
Filing date 2010-06-22
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Shapiro Michael H. E President 3000 Lakeside Drive, Bannockburn, IL, 600155405
Berman Clifford E. Secretary 3000 Lakeside Drive, Bannockburn, IL, 600155405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-01-26 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 3000 Lakeside Drive, Suite 300N, Bannockburn, IL 60015-5405 -
CHANGE OF MAILING ADDRESS 2020-04-14 3000 Lakeside Drive, Suite 300N, Bannockburn, IL 60015-5405 -
REINSTATEMENT 2018-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2004-08-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2021-01-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-05-08
Reg. Agent Change 2017-02-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State