Search icon

FLORIDA HEALTH CARE UTILITIES, INC. - Florida Company Profile

Company Details

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

FLORIDA HEALTH CARE UTILITIES, 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: 17 Jan 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V07596
FEI/EIN Number 650366657

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

Address: 15485 EAGLE NEST LANE, SUITE 100, MIAMI, FL, 33014
Mail Address: 15485 EAGLE NEST LANE, SUITE 100, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG ELIOT H Chairman 7100 W 20TH AVE, HIALEAH, FL, 33016
BERG ELIOT H President 7100 W 20TH AVE, HIALEAH, FL, 33016
TRUPPMAN EDWARD Vice President 1100 NE 163 ST STE 403, N MIAMI BEACH, FL, 33162
TRUPPMAN EDWARD Director 1100 NE 163 ST STE 403, N MIAMI BEACH, FL, 33162
TUDANGER EDWARD Vice President 2001 W 68 ST, HIALEAH, FL, 33016
TUDANGER EDWARD Director 2001 W 68 ST, HIALEAH, FL, 33016
AVELLANET NELLY Secretary 16421 FOX DEN COURT, MIAMI LAKES, FL, 33014
AVELLANET NELLY Director 16421 FOX DEN COURT, MIAMI LAKES, FL, 33014
GONZALEZ AURELIO Treasurer 15549 MIAMI LAKEWAY NORTH 107, MIAMI LAKES, FL, 33014
GONZALEZ AURELIO Director 15549 MIAMI LAKEWAY NORTH 107, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-01 BERG, ELIOT H -
REGISTERED AGENT ADDRESS CHANGED 1999-05-01 7100 W 20 AVE, #403, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State