Search icon

HEALTH & PHYSICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH & PHYSICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH & PHYSICAL 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000050807
FEI/EIN Number 650926812

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

Address: 4179 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319
Mail Address: 4179 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID LORNA Secretary 4179 NORTH STATE RD 7, LAUDERDALE LKS, FL, 33319
REID LORNA Treasurer 4179 NORTH STATE RD 7, LAUDERDALE LKS, FL, 33319
REID LORNA Agent 4179 NORTH STATE RD, LAUDERDALE LAKES, FL, 33319
REID LORNA President 4179 NORTH STATE RD 7, LAUDERDALE LKS, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900234 INSTITUTE OF HEALTH AND PHYSICAL SERVICES EXPIRED 2008-03-20 2013-12-31 - 3500 NORTH STATE ROAD 7, SUITE 190, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-09-17 4179 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2012-10-05 - -
PENDING REINSTATEMENT 2012-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-05 4179 NORTH STATE RD, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-05 4179 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-02-28 - -

Documents

Name Date
ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2013-09-17
REINSTATEMENT 2012-10-05
CORAPREIWP 2010-06-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-30
REINSTATEMENT 2005-02-28
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State