Search icon

HARRINGTON HEALTH SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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