Search icon

FULL HEALTH CARE, INC. - Florida Company Profile

Company Details

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

FULL HEALTH CARE, 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: 29 Mar 1991 (34 years ago)
Date of dissolution: 02 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2005 (20 years ago)
Document Number: S42152
FEI/EIN Number 650254880

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

Address: 1250 SW 27TH AVE SUITE 403, MIAMI, FL, 33135, US
Mail Address: 1250 SW 27TH AVE SUITE 403, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MAYELIN President 1250 SW 27TH AVE SUITE 403, MIAMI, FL, 33135
GONZALEZ MAYELIN Secretary 1250 SW 27TH AVE SUITE 403, MIAMI, FL, 33135
WILSON J. EVERTT Agent 2151 LE JEUNE RD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 1250 SW 27TH AVE SUITE 403, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2001-04-30 1250 SW 27TH AVE SUITE 403, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 2151 LE JEUNE RD., MEZZANINE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2000-01-26 WILSON, J. EVERTT -
REINSTATEMENT 1995-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2005-03-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1997-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State