Search icon

PREVENTIVE HEALTH CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: PREVENTIVE HEALTH CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREVENTIVE HEALTH CLINIC, 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: 24 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000037800
FEI/EIN Number 593505485

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

Address: 4215 RACHEL BLVD., SPRING HILL, FL, 34607
Mail Address: 4215 RACHEL BLVD., SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dexter David President 9433 RUBY FALLS COURT, BROOKSVILLE, FL, 34606
Dexter David Agent 9433 RUBY FALLS COURT, BROOKSVILLE, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-12 - -
REGISTERED AGENT NAME CHANGED 2020-08-12 Dexter, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 4215 RACHEL BLVD., SPRING HILL, FL 34607 -
CHANGE OF MAILING ADDRESS 2000-05-30 4215 RACHEL BLVD., SPRING HILL, FL 34607 -

Documents

Name Date
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-09
Domestic Profit 1998-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State