Search icon

THE HEALTHNET PAGES TM INC. - Florida Company Profile

Company Details

Entity Name: THE HEALTHNET PAGES TM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HEALTHNET PAGES TM 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: 17 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S25744
FEI/EIN Number 650301007

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

Address: 500 NW 165TH ST. RD #100, MIAMI, FL, 33169
Mail Address: 500 NW 165TH ST. RD #100, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEDD, KENNETH J President 1460 NW 196TH TERR, MIAMI, FL
NEDD, KENNETH J Director 1460 NW 196TH TERR, MIAMI, FL
NORRIS, ARCHIBALD Vice President 1012 RUTLAND ROAD, BROOKLYN, NY
NORRIS, ARCHIBALD Director 1012 RUTLAND ROAD, BROOKLYN, NY
NEDD, KENNETH J Agent 500 NW 165TH ST. RD. #100, MIAMI, FL, 33169
KESTER NEDE Chairman 18831 W OAKMONT DR, MIAMI, FL
KESTER NEDE Director 18831 W OAKMONT DR, MIAMI, FL
MCLEAN WINSTON Director 3726 NE 29TH TERR, MIAMI, FL
GREEN BARTH Director 1611 NW 12TH AVE, MIAMI, FL
HODGE JOE Director ESTATE THOMAS 6-1, ST THOMAS, VI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-08 500 NW 165TH ST. RD #100, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1992-07-08 500 NW 165TH ST. RD #100, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-08 500 NW 165TH ST. RD. #100, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 1998-06-11
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State