Search icon

PROFESSIONAL HEALTH CARE DEVELOPMENT INCORPORATED - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL HEALTH CARE DEVELOPMENT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL HEALTH CARE DEVELOPMENT INCORPORATED 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: 12 Feb 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S31465
FEI/EIN Number 650322744

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

Address: 1301 NE 104TH STREET, MIAMI SHORES, FL, 33138
Mail Address: 1301 NE 104TH STREET, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENA, DION Director 1301 NE 104 ST, NORTH MIAMI, FL
SENA, CATHY Agent 1301 N.E. 104 ST., MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1993-03-26 1301 N.E. 104 ST., MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 1991-08-19 1301 NE 104TH STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1991-08-19 1301 NE 104TH STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State