Search icon

CYPRESS HEALTH SYSTEMS FLORIDA, INC. - Florida Company Profile

Company Details

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

CYPRESS HEALTH SYSTEMS FLORIDA, 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: 10 Jul 1998 (27 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: P98000061235
FEI/EIN Number 752782071

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

Address: 125 SW 7TH ST, WILISTON, FL, 32696
Mail Address: 125 SW 7TH ST, WILISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629247259 2008-02-28 2010-11-23 125 SW 7TH STREET, WILLISTON, FL, 326962403, US 125 SW 7TH ST, WILLISTON, FL, 326962403, US

Contacts

Phone +1 352-528-2801
Fax 3525283824

Authorized person

Name MR. JERRY E GILLMAN
Role CEO
Phone 3525282801

Taxonomy

Taxonomy Code 261QR1300X - Rural Health Clinic/Center
License Number 4424
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS
Number 72816
State FL
Issuer MEDICAID
Number 660137500
State FL
Issuer BCBS OF FL
Number 332
State FL

Key Officers & Management

Name Role Address
LINDAUER RANDY L President 125 SW 7TH STREET, WILLISTON, FL, 32696
KHAN JALIL A Secretary 6600 MYRTLE BEACH DR, PLANO, TX, 75093
KHAN JALIL A Treasurer 6600 MYRTLE BEACH DR, PLANO, TX, 75093
KHAN JALIL A Director 6600 MYRTLE BEACH DR, PLANO, TX, 75093
TARIQ MOHAMMAD J Director 1850 LAKEPOINTE DR #100, LEWISVILLE, TX, 75057
LINDAUER RANDY L Agent 125 SW 7TH STREET, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071625 VEIN AND VASCULAR CENTER OF NORTH CENTRAL FLORIDA EXPIRED 2011-07-18 2016-12-31 - 125 SW S7TH STREET, 125 SW 7TH ST, WILLISTON, FL, 32696
G10000075930 TRI COUNTY FAMILY HEALTH SERVICES - WIILISTON EXPIRED 2010-08-18 2015-12-31 - 125 SW 7TH STREET, WILLISTON, FL, 32696-2403, US
G10000075931 TRI COUNTY FAMILY HEALTH SERVICES-CHIEFLAND EXPIRED 2010-08-18 2015-12-31 - 125 SW 7TH STREET, WILLISTON, FL, 32696-2403
G10000067884 TRI COUNTY HOSPITAL-WILLISTON EXPIRED 2010-07-23 2015-12-31 - 125 SW 7TH STREET, WILLISTON, FL, 32696-2403
G10000065234 TRI COUNTY HOSPITAL EXPIRED 2010-07-15 2015-12-31 - 125 SW 7TH STREET, WILLISTON, FL, 32696-2403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 LINDAUER, RANDY L -
REINSTATEMENT 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 125 SW 7TH STREET, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2000-01-27 125 SW 7TH ST, WILISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 125 SW 7TH ST, WILISTON, FL 32696 -
AMENDMENT 1998-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000241201 LAPSED 2011-CA-000455 8TH JUDICIAL LEVY COUNTY 2012-02-23 2017-03-30 $78,982.43 ALLIANCE HEALTHCARE SERVICES, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 100 BAYVIEW CIRCLE, STE 400, NEWPORT BEACH, CA 92660
J12000199615 TERMINATED 11-2879 SC COUNTY MARION 2012-02-22 2017-03-20 $9371.14 SPECIAL PUBLICATIONS, 743 E FT KING ST, OCALA, FL 34471
J11000333034 LAPSED 38-2011-CA-000425 LEVY CIRCUIT 2011-01-05 2016-05-27 $27,136.41 WELLS FARGO FINANCIAL LEASING, INC., 800 WALNUT STREET, DES MOINES, IOWA 50309

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-12-21
ANNUAL REPORT 2012-12-11
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2010-06-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State