Search icon

STRATEGIC HEALTH ALLIANCE MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: STRATEGIC HEALTH ALLIANCE MANAGEMENT CORP.
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: 26 Jun 2000 (25 years ago)
Date of dissolution: 31 Mar 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: F00000003598
FEI/EIN Number 311522092

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

Address: ONE POST STREET, SAN FRANCISCO, CA, 94104-5203, US
Mail Address: ONE POST STREET, SAN FRANCISCO, CA, 94104-5203, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
JULIAN PAUL C President ONE POST STREET, SAN FRANCISCO, CA, 94104
JULIAN PAUL C Director ONE POST STREET, SAN FRANCISCO, CA, 94104
BOGAN WILLIE C Vice President ONE POST STREET, SAN FRANCISCO, CA, 94104
BOGAN WILLIE C Secretary ONE POST STREET, SAN FRANCISCO, CA, 94104
BOGAN WILLIE C Director ONE POST STREET, SAN FRANCISCO, CA, 94104
LOIACONO NICHOLAS A Vice President ONE POST STREET, SAN FRANCISCO, CA, 94104
LOIACONO NICHOLAS A Treasurer ONE POST STREET, SAN FRANCISCO, CA, 94104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-31 - -
REGISTERED AGENT CHANGED 2014-03-31 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-05-01 ONE POST STREET, SAN FRANCISCO, CA 94104-5203 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 ONE POST STREET, SAN FRANCISCO, CA 94104-5203 -

Documents

Name Date
Withdrawal 2014-03-31
Reg. Agent Change 2013-10-07
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State