Search icon

MERGE HEALTHCARE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: MERGE HEALTHCARE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: F01000000804
FEI/EIN Number 59-2248411

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

Address: 900 Walnut Ridge Drive, Hartland, WI, 53029, US
Mail Address: 900 Walnut Ridge Drive, Hartland, WI, 53029, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McCarthy Gerry Chief Executive Officer 900 Walnut Ridge Drive, Hartland, WI, 53029
Daughtry Julie Secretary 900 Walnut Ridge Drive, Hartland, WI, 53029
McCarthy Gerry Director 900 Walnut Ridge Drive, Hartland, WI, 53029
Bonner Brian Chief Operating Officer 900 Walnut Ridge Drive, Hartland, WI, 53029
Daughtry Julie Chief Learning Officer 900 Walnut Ridge Drive, Hartland, WI, 53029
Bonner Brian Chief Financial Officer 900 Walnut Ridge Drive, Hartland, WI, 53029
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 900 Walnut Ridge Drive, Hartland, WI 53029 -
CHANGE OF MAILING ADDRESS 2024-04-14 900 Walnut Ridge Drive, Hartland, WI 53029 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-02-27 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2012-05-10 MERGE HEALTHCARE SOLUTIONS INC. -
REINSTATEMENT 2007-01-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-08-31 AMICAS, INC. -
NAME CHANGE AMENDMENT 2002-02-12 VITALWORKS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000053013 TERMINATED 1000000647199 VOLUSIA 2014-11-26 2035-01-08 $ 40,303.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001008484 TERMINATED 1000000409399 LEON 2012-12-10 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000582968 TERMINATED 1000000280769 VOLUSIA 2012-08-28 2032-09-05 $ 641.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
Reg. Agent Change 2017-02-27
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State