Search icon

MERITAIN HEALTH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MERITAIN HEALTH, 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: 06 Dec 2002 (22 years ago)
Branch of: MERITAIN HEALTH, INC., NEW YORK (Company Number 1048079)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: F02000006078
FEI/EIN Number 16-1264154

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

Address: 300 Corporate Parkway, Amherst, NY, 14226, US
Mail Address: 300 Corporate Parkway, Amherst, NY, 14226, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Nowroozi Leila Assi 300 Corporate Parkway, Amherst, NY, 14226
Abrams Michele Exec 300 Corporate Parkway, Amherst, NY, 14226
Holt Thomas G Seni 300 Corporate Parkway, Amherst, NY, 14226
Schmidt Mark W President 300 Corporate Parkway, Amherst, NY, 14226
Beaulieu Sheelagh M Assi 300 Corporate Parkway, Amherst, NY, 14226
Healy Robert Assi 300 Corporate Parkway, Amherst, NY, 14226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 300 Corporate Parkway, Amherst, NY 14226 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 300 Corporate Parkway, Amherst, NY 14226 -
NAME CHANGE AMENDMENT 2006-04-07 MERITAIN HEALTH, INC. -
CANCEL ADM DISS/REV 2004-10-13 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
MERITAIN HEALTH, INC., etc., VS FLORIDA FAMILY LABORATORY, etc., 3D2018-1926 2018-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22670

Parties

Name MERITAIN HEALTH, INC.
Role Appellant
Status Active
Representations DANIEL A. BUSHELL, RICHARD S. CHIZEVER
Name FLORIDA FAMILY LABORATORY, INC.
Role Appellee
Status Active
Representations Michael S. Hacker
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Meritain Health, Inc.
Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Meritain Health, Inc.
Docket Date 2018-09-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State