Entity Name: | HOOPER HOLMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Dec 1957 (67 years ago) |
Branch of: | HOOPER HOLMES, INC., NEW YORK (Company Number 27454) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 812387 |
FEI/EIN Number |
221659359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062, US |
Mail Address: | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DUBOIS HENRY E | Chief Executive Officer | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062 |
MIRAKIAN PETE | Secretary | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062 |
BALTHAZOR STEVEN | Chief Financial Officer | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062 |
APARAHAMIAN RONALD V | Director | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062 |
FERGUSON LARRY R | Director | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062 |
WATFORD THOMAS E | Director | 560 NORTH ROGERS ROAD, OLATHE, KS, 66062 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000045697 | PROVANT HEALTH | EXPIRED | 2018-04-10 | 2023-12-31 | - | 560 N. ROGERS RD., OLATHE, KS, 66062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 560 NORTH ROGERS ROAD, OLATHE, KS 66062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-18 | 1201 HAYES ST, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1976-12-15 | HOOPER HOLMES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State