Search icon

HEALTH TECH INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH TECH INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH TECH INTERNATIONAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1993 (32 years ago)
Document Number: S76118
FEI/EIN Number 650284042

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

Address: 621 SEA TURTLE WAY, PLANTATION, FL, 33324
Mail Address: 621 SEA TURTLE WAY, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASIS, ELISABETH A. President 621 SEA TURTLE WAY, PLANTATION, FL
TASIS ELISABETH Agent 621 SEA TURTLE WAY, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-16 621 SEA TURTLE WAY, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-04 621 SEA TURTLE WAY, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-04-22 TASIS, ELISABETH -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 621 SEA TURTLE WAY, PLANTATION, FL 33324 -
REINSTATEMENT 1993-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State