Search icon

HEALTH PORTALS, INC. - Florida Company Profile

Company Details

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

HEALTH PORTALS, 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: 22 Sep 1999 (25 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P99000084517
FEI/EIN Number 650952574

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

Address: 7353 SW 9 CT., PLANTATION, FL, 33317, US
Mail Address: 7353 SW 9 CT., PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARFANIS JOHN N Director 7353 SW 9 CT, PLANTATION, FL, 33317
RAMSEY JULIA Director 7353 SW 9 CT, PLANTATION, FL, 33317
RAMSEY JULIA Vice President 7353 SW 9 CT, PLANTATION, FL, 33317
ARFANIS JULIA Agent 7353 SW 9 CT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 7353 SW 9 CT, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-20 7353 SW 9 CT., PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2009-07-20 7353 SW 9 CT., PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2007-10-03 ARFANIS, JULIA -

Documents

Name Date
ANNUAL REPORT 2010-05-01
ADDRESS CHANGE 2009-07-17
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-07-06
Reg. Agent Change 2007-10-03
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-06-11
ANNUAL REPORT 2003-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State