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 |
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 |
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 | - |
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