Entity Name: | HARRINGTON HEALTH SERVICES, 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: | 17 Oct 2000 (25 years ago) |
Date of dissolution: | 31 Mar 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | F00000005799 |
FEI/EIN Number |
411982309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 BROOKSEDGE PLAZA, SUITE 780, WESTERVILLE, OH, 43081, US |
Mail Address: | 3501 FRONTAGE RD, ATTN: SHENA SCREEN, TAMPA, FL, 33607, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAK JEFFERY W | President | 3501 FRONTAGE RD, TAMPA, FL, 33607 |
Bandaru Nagendra | Director | 15455 Dallas Parkway, Addison, TX, 75001 |
Chawla Ashish | Director | 2 Tower Center Blvd, East Brunswick, NJ, 08816 |
Balasubramanian N S | Director | 425 National Avenue, Mountain View, CA, 94043 |
Mackler Mitchell | Secretary | 2 Tower Center Blvd, East Brunswick, NJ, 08816 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-03-31 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 406663. MERGER NUMBER 700000170137 |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 770 BROOKSEDGE PLAZA, SUITE 780, WESTERVILLE, OH 43081 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-07 | 770 BROOKSEDGE PLAZA, SUITE 780, WESTERVILLE, OH 43081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-14 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2009-01-12 | HARRINGTON HEALTH SERVICES, INC. | - |
REINSTATEMENT | 2002-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-04 |
Reg. Agent Change | 2011-03-14 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State