Search icon

HEALTHMARKET ADMINISTRATIVE SERVICES INC.

Company Details

Entity Name: HEALTHMARKET ADMINISTRATIVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 06 Jun 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2007 (18 years ago)
Document Number: F00000005486
FEI/EIN Number 061593685
Address: 9151 GRAPEVINE HIGHWAY, NORTH RICHLAND HILLS, TX, 76180
Mail Address: 20 GLOVER AVENUE, NORWALK, CT, 06850
Place of Formation: DELAWARE

President

Name Role Address
REED GLENN W President 9151 GRAPEVINE HIGHWAY, NORTH RICHLAND HILLS, TX, 76180

Director

Name Role Address
REED GLENN W Director 9151 GRAPEVINE HIGHWAY, NORTH RICHLAND HILLS, TX, 76180
SCHULTE LISA W Director 20 GLOVER AVENUE, NORWALK, CT, 06850

Vice President

Name Role Address
BIERMAN RICHARD Vice President 20 GLOVER AVENUE, NORWALK, CT, 06850
SCHULTZ LISA Vice President 20 GLOVER AVENUE, LYNDON CENTER, VT, 05850

Assistant Secretary

Name Role Address
BIERMAN RICHARD Assistant Secretary 20 GLOVER AVENUE, NORWALK, CT, 06850

Treasurer

Name Role Address
PALACIOS CONNIE Treasurer 9151 GRAPEVINE HIGHWAY, NORTH RICHLAND HILLS, TX, 76180

Secretary

Name Role Address
SIMPSON PEGGY G Secretary 9151 GRAPEVINE HWY, NORTH RICHLAND HILLS, TX, 76180

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 9151 GRAPEVINE HIGHWAY, NORTH RICHLAND HILLS, TX 76180 No data
CHANGE OF MAILING ADDRESS 2005-02-02 9151 GRAPEVINE HIGHWAY, NORTH RICHLAND HILLS, TX 76180 No data

Documents

Name Date
Withdrawal 2007-06-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-03-20
Foreign Profit 2000-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State