Entity Name: | PARTNERS IN HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTNERS IN 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: | 09 Dec 1991 (33 years ago) |
Date of dissolution: | 14 May 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2002 (23 years ago) |
Document Number: | S98994 |
FEI/EIN Number |
593113214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 33763, US |
Mail Address: | 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1437550589 | 2014-09-09 | 2014-09-09 | 2750 NW 44TH STREET APT 701, OAKLAND PARK, FL, 33309, US | 2750 NW 44TH STREET APT 701, OAKLAND PARK, FL, 33309, US | |||||||||||||
|
Phone | +1 954-245-1018 |
Authorized person
Name | MR. VALENTIN POULAILLE JR. |
Role | OWNER/PDG |
Phone | 9542451018 |
Taxonomy
Taxonomy Code | 251J00000X - Nursing Care Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
THORNTON MAURY R | Director | 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL, 33763 |
THORNTON MAURY R | Secretary | 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL, 33763 |
THORNTON MAURY R | Treasurer | 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL, 33763 |
YORK CHRISTOPHER | President | 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL, 33763 |
THORNTON R. MAURY | Agent | 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-30 | THORNTON, R. MAURY | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-20 | 2536 COUNTRYSIDE BLVD., CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 1998-04-20 | 2536 COUNTRYSIDE BLVD., CLEARWATER, FL 33763 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 | - |
REINSTATEMENT | 1993-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2002-05-14 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-04-18 |
Reg. Agent Change | 1999-04-30 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-03-11 |
ANNUAL REPORT | 1996-03-01 |
ANNUAL REPORT | 1995-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State