Search icon

HEALTHCARE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE CONSULTANTS, 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: 30 Oct 1997 (27 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: P97000093498
FEI/EIN Number 650794986

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

Address: 9045 LA FONTANA BLVD, C12, BOCA RATON, FL, 33434, US
Mail Address: 9045 LA FONTANA BLVD, C12, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ALAN I President 9045 LA FONTANA BLVD STE C12, BOCA RATON, FL, 33434
DEPAOLI JUAN Vice President 9045 LA FONTANA BLVD STE C12, BOCA RATON, FL, 33434
ELFENBEIM JONATHAN Treasurer 9045 LA FONTANA BLVD STE C12, BOCA RATON, FL, 33434
MILLER ALAN I. Agent 9045 LA FONTANA BLVD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 9045 LA FONTANA BLVD, C12, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 1998-05-15 9045 LA FONTANA BLVD, C12, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 1998-05-15 MILLER, ALAN I. -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 9045 LA FONTANA BLVD, STE C12, BOCA RATON, FL 33434 -
AMENDMENT 1997-11-03 - -

Documents

Name Date
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-05-15
Amendment 1997-11-03
Domestic Profit 1997-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7422247303 2020-04-30 0455 PPP 1005 Squaw Valley Court, Venice, FL, 34293
Loan Status Date 2022-05-12
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6353.07
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State