Search icon

FLORIDA HEALTH CARE CENTER INC. - Florida Company Profile

Company Details

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

FLORIDA HEALTH CARE CENTER 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 Oct 1991 (33 years ago)
Date of dissolution: 08 Aug 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 08 Aug 1997 (28 years ago)
Document Number: S90780
FEI/EIN Number 650294355

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

Address: 691 E. 9TH ST., HIALEAH, FL, 33012
Mail Address: 691 E. 9TH ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ROBERTO V President 15607 N.W. 83 AVE., MIAMI, FL, 33016
RUIZ ROBERTO V Treasurer 15607 N.W. 83 AVE., MIAMI, FL, 33016
ALLEN ROBERT N Agent 601 BRICKELL KEY DR., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-08-08 - -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-22 601 BRICKELL KEY DR., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1995-11-22 ALLEN, ROBERT NPA -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1992-05-05 - -

Documents

Name Date
DEBIT MEMO 1997-05-22
REINSTATEMENT 1997-01-02
OFF/DIR RESIGNATION 1996-12-19
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State