Search icon

HEALTH FACILITY PUBLISHERS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH FACILITY PUBLISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH FACILITY PUBLISHERS, 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: 10 Apr 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V27749
FEI/EIN Number 593121563

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

Address: 11721 VILLAGE LN, JACKSONVILLE, FL, 32223
Mail Address: 11721 VILLAGE LN, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. MICHAEL LINDELL Agent 12276 SAN JOSE BOULEVARD, SUITE 126, JACKSONVILLE, FL, 32223
DICKERMAN JUDITH H. Secretary 11721 VILLAGE LANE, JACKSONVILLE, FL, 32223
DICKERMAN, KENNETH N. Director 11721 VILLAGE LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 12276 SAN JOSE BOULEVARD, SUITE 126, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 11721 VILLAGE LN, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1999-04-16 11721 VILLAGE LN, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 1996-04-15 J. MICHAEL LINDELL -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-30
Reg. Agent Change 2001-11-05
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State