Search icon

HEALTH CLAIMS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH CLAIMS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH CLAIMS SOLUTIONS, 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: 28 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000037927
FEI/EIN Number 650830882

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

Address: 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
Mail Address: 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE M Director 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
FERNANDEZ SERGIO R Director 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
FERNANDEZ SERGIO R President 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
SOTO JOHN M DVAS 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
TORGAS ED S Director 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
TORGAS ED S Vice President 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
TORGAS ED S Treasurer 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
CONE PERRY I Secretary 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122
CONE PERRY L Agent 2500 N.W. 79TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-05-21 CONE, PERRY L -
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 2500 N.W. 79TH AVENUE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-21
Domestic Profit Articles 1997-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State