Search icon

TEQUESTA HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TEQUESTA HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEQUESTA HEALTH CENTER, 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000056766
FEI/EIN Number 650938508

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

Address: 169 TEQUESTA DRIVE, SUITE 12E, TEQUESTA, FL, 33469
Mail Address: 169 TEQUESTA DRIVE, SUITE 12E, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY BONNIE M Vice President 169 TEQUESTA DRIVE, TEQUESTA, FL, 33469
MURPHY BONNIE M Director 169 TEQUESTA DRIVE, TEQUESTA, FL, 33469
MURPHY BONNIE M Agent 169 TEQUESTA DR, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2000-03-20 MURPHY, BONNIE MDO -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 169 TEQUESTA DR, STE 12E, TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-25
Off/Dir Resignation 2012-12-11
ANNUAL REPORT 2012-07-22
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State