Search icon

HEALTHCARE RECEIVABLES SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE RECEIVABLES SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHCARE RECEIVABLES SOURCE, 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: 30 Sep 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S83880
FEI/EIN Number 650286641

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

Address: 4611 SOUTH UNIVERSITY DRIVE, SUITE 182, FORT LAUDERDALE, FL, 33328
Mail Address: 4611 SOUTH UNIVERSITY DRIVE, SUITE 182, FORT LAUDERDALE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARE, WILLIAM Director 9121 S.W. 55TH COURT, COOPER CITY, FL
SPARE, WILLIAM President 9121 S.W. 55TH COURT, COOPER CITY, FL
SPARE, WILLIAM Treasurer 9121 S.W. 55TH COURT, COOPER CITY, FL
SPARE, PHYLLIS L. Director 9121 S.W. 55TH COURT, COOPER CITY, FL
SPARE, PHYLLIS L. Vice President 9121 S.W. 55TH COURT, COOPER CITY, FL
SPARE, PHYLLIS L. Secretary 9121 S.W. 55TH COURT, COOPER CITY, FL
SPARE, WILLIAM Agent 4611 SOUTH UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State