Search icon

GROUP HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GROUP HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP HEALTH 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: 13 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000070384
FEI/EIN Number 593453175

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

Address: 3551 SMYER DRIVE, PACE, FL, 32571
Mail Address: 3551 SMYER DRIVE, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON TINA Director 3551 SMYER DRIVE, PACE, FL, 32571
WILSON TINA Agent 3551 SMYER DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-15 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 WILSON, TINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3551 SMYER DRIVE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2010-04-29 3551 SMYER DRIVE, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3551 SMYER DRIVE, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-03-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State