Entity Name: | PROFESSIONAL HEALTH MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL HEALTH MANAGEMENT SERVICES, 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: | 14 Aug 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000070652 |
FEI/EIN Number |
650774070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8260 WEST FLAGLER ST, 2M, MIAMI, FL, 33144 |
Address: | 8260 WEST FLAGLET ST, 2M, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTILLA GINA V | Director | 6366 SW 15TH ST, MIAMI, FL, 33144 |
MEZA CARMENZA | Agent | 8260 WEST FLAGLER ST., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-03 | 8260 WEST FLAGLET ST, 2M, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2009-09-03 | 8260 WEST FLAGLET ST, 2M, MIAMI, FL 33144 | - |
AMENDMENT | 2004-10-22 | - | - |
AMENDMENT | 2002-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-01 | 8260 WEST FLAGLER ST., STE. 2M, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2002-11-01 | MEZA, CARMENZA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000111265 | TERMINATED | 1000000204350 | DADE | 2011-02-16 | 2021-02-23 | $ 542.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09001263705 | LAPSED | 07-18011 CC 05 (01) | COUNTY, MIAMI-DADE COUNTY, FL | 2009-06-30 | 2014-07-09 | $4,232.37 | MCKESSON MEDICAL SURGICAL, INC., 8741 LANDMARK ROAD, RICHMOND, VA 23222 |
J09001010692 | LAPSED | 08-64854 CA 05 | MIAMI-DADE COUNTY | 2009-03-17 | 2014-03-27 | $92975.94 | HSPC, INC., 1 BEACON STREET, 2ND FLOOR, BOSTON, MA 02108 |
J09000954692 | LAPSED | 09-3879-CA-01 | CIR CIV DIVISION DADE CNTY FL | 2008-08-15 | 2014-03-23 | $36,020.17 | LYON FINANCIAL SERVICES, INC, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-09-03 |
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-05-01 |
DEBIT MEMO DISSOLUTI | 2005-08-22 |
ANNUAL REPORT | 2005-04-30 |
Amendment | 2004-10-22 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-01-27 |
Amendment | 2002-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State