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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERITAIN HEALTH, INC., etc., VS FLORIDA FAMILY LABORATORY, etc., | 3D2018-1926 | 2018-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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