Entity Name: | EMPLOYEE HEALTH INSURANCE MANAGEMENT, 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: | 21 Jun 2002 (23 years ago) |
Document Number: | F02000003178 |
FEI/EIN Number |
382776173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26711 NORTHWESTERN HWY, SUITE 500, SOUTHFIELD, MI, 48033-2154, US |
Mail Address: | 26711 NORTHWESTERN HWY, SUITE 500, SOUTHFIELD, MI, 48033-2154, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Burgess Roger | President | 1267 Professional Parkway, Gainesville, GA, 30507 |
Burgess Barbara | Secretary | 1267 Professional Parkway, Gainesville, GA, 30507 |
Rambo Barbara | Chief Financial Officer | 1267 Professional Parkway, Gainesville, GA, 30507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 26711 NORTHWESTERN HWY, SUITE 500, SOUTHFIELD, MI 48033-2154 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 26711 NORTHWESTERN HWY, SUITE 500, SOUTHFIELD, MI 48033-2154 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000399534 | TERMINATED | 1000000599010 | LEON | 2014-03-20 | 2024-03-28 | $ 1,250.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-18 |
Reg. Agent Change | 2021-04-29 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State