Search icon

HEALTHCARE PERFORMANCE, INC. - Florida Company Profile

Company Details

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

HEALTHCARE PERFORMANCE, 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: 20 Dec 1991 (33 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: V02205
FEI/EIN Number 593101344

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

Address: 162 VIA TISDELLE, ORANGE PARK, FL, 32073, US
Mail Address: 162 Via Tisdelle, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Paul Director 9735 SW 43RD TERR, GAINESVILLE, FL
SMITHERS CHARLES W Agent 162 VIA TISDELLE, ORANGE PARK, FL, 32073
KLEPPER, BRIAN R President 718 Peranna Place, Charlotte, NC, 28211
KLEPPER, BRIAN R Director 718 Peranna Place, Charlotte, NC, 28211
SMITHERS, CHARLES W JR Treasurer 162 VIA TIESELLE, ORANGE PARK, FL, 32073
SMITHERS, CHARLES W JR Vice President 162 VIA TIESELLE, ORANGE PARK, FL, 32073
SMITHERS, CHARLES W JR Secretary 162 VIA TIESELLE, ORANGE PARK, FL, 32073
SMITHERS, CHARLES W JR Director 162 VIA TIESELLE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028739 WORKSITE HEALTH ADVISORS ACTIVE 2017-03-17 2027-12-31 - 162 VIA TISDELLE STREET, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-01-12 - -
VOLUNTARY DISSOLUTION 2023-12-26 - -
CHANGE OF MAILING ADDRESS 2014-01-13 162 VIA TISDELLE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 162 VIA TISDELLE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2004-01-15 SMITHERS, CHARLES W -
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 162 VIA TISDELLE, ORANGE PARK, FL 32073 -
NAME CHANGE AMENDMENT 1992-08-12 HEALTHCARE PERFORMANCE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-03-13
Revocation of Dissolution 2024-01-12
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2528347304 2020-04-29 0491 PPP 162 Via Tisdelle St., Orange Park, FL, 32073-5656
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-5656
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22654.73
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State