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