Search icon

HEALTHCO INTERNATIONAL, INC.

Company Details

Entity Name: HEALTHCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Feb 1971 (54 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: 825729
FEI/EIN Number 04-2432013
Address: % TAX DEPT., 470 ATLANTIC AVE, BOSTON, MA 02210
Mail Address: % TAX DEPT., 470 ATLANTIC AVE, BOSTON, MA 02210
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Vice President

Name Role Address
DOHERTY, RAYMOND R Vice President 242 CROSS STR, BELMONT, MA
SOUZA, ARTHUR P Vice President 3 DON AVE, METHUEN, MA
HAGGERTY, FREDERICK L Vice President 243 RUTLEDGE RD, BELMONT, MA

Assistant Secretary

Name Role Address
DOHERTY, RAYMOND R Assistant Secretary 242 CROSS STR, BELMONT, MA

Chairman

Name Role Address
MILLS, JAMES N Chairman 151 BEMISTON, ST LOUIS, MO

Treasurer

Name Role Address
SOUZA, ARTHUR P Treasurer 3 DON AVE, METHUEN, MA

President

Name Role Address
COOPER, GARY L President 406 BRIERHILL RD, DEERFIELD, IL

Chief Executive Officer

Name Role Address
COOPER, GARY L Chief Executive Officer 406 BRIERHILL RD, DEERFIELD, IL

Vice Chairman

Name Role Address
HAY, EUGENE G Vice Chairman 4975 WASHINGTON STR #203, W ROXBURY, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 % TAX DEPT., 470 ATLANTIC AVE, BOSTON, MA 02210 No data
CHANGE OF MAILING ADDRESS 1993-05-01 % TAX DEPT., 470 ATLANTIC AVE, BOSTON, MA 02210 No data
NAME CHANGE AMENDMENT 1984-11-02 HEALTHCO INTERNATIONAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1982-09-15 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Reg. Agent Resignation 2018-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State