Search icon

HOOPER HOLMES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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