Search icon

INFOCROSSING HEALTHCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INFOCROSSING HEALTHCARE 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F01000001880
FEI/EIN Number 582040043

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

Address: ONE EAST TELECOM PARKWAY, MC B3E, TEMPLE TERRACE, FL, 33637
Mail Address: 750 CANYON DRIVE, COPPELL, TX, 75019
ZIP code: 33637
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ARTZ HARRY President ?2470 TELECOM DRIVE, R5A FLOOR, TEMPLE TERRACE, FL, 33637
ARTZ HARRY Director ?2470 TELECOM DRIVE, R5A FLOOR, TEMPLE TERRACE, FL, 33637
CONNER GARY L Vice President 750 CANYON DR, COPPELL, TX, 75019
GARRITY JANET Treasurer 3900 WASHINGTON ST, 2ND FLOOR, WILMINGTON, DE, 19802
DROST MARIANNE Secretary 1095 AVE OF THE AMERICAS, ROOM 4124, NEW YORK, NY, 10036
WOLF CLIFFORD W Vice President 811 WENTWOOD DRIVE, SOUTHLAKE, TX, 76092
MASCHING RICHARD Vice President 750 CANYON DR, COPPELL, TX, 75019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-10-04 INFOCROSSING HEALTHCARE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2002-05-06 ONE EAST TELECOM PARKWAY, MC B3E, TEMPLE TERRACE, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001078206 LAPSED 1000000317023 HILLSBOROU 2012-12-18 2022-12-28 $ 713.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Name Change 2004-10-04
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-06
Foreign Profit 2001-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State