Search icon

SAATCHI & SAATCHI HEALTHCARE COMMUNICATIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SAATCHI & SAATCHI HEALTHCARE COMMUNICATIONS, 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: 02 Jan 2003 (22 years ago)
Branch of: SAATCHI & SAATCHI HEALTHCARE COMMUNICATIONS, INC., NEW YORK (Company Number 2845300)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: F03000000022
FEI/EIN Number 113667159

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

Address: 375 Hudson Street, New York, NY, 10014, US
Mail Address: C/O RE:SOURCES USA-LEGAL, 35 WEST WACKER DRIVE, CHICAGO, IL, 60601
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Winkler Janet President 375 Hudson Street, New York, NY, 10014
Wernick Claudia Secretary 375 Hudson Street, New York, NY, 10014
Fins Albert Treasurer 375 Hudson Street, New York, NY, 10014
Colucci Nicholas Director 375 Hudson Street, New York, NY, 10014
Spitzig John R Vice President 35 West Wacker Drive, Chicago, IL, 60601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-13 - -
CHANGE OF MAILING ADDRESS 2017-01-13 375 Hudson Street, New York, NY 10014 -
REGISTERED AGENT CHANGED 2017-01-13 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 375 Hudson Street, New York, NY 10014 -
REINSTATEMENT 2005-12-23 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-05-19 SAATCHI & SAATCHI HEALTHCARE COMMUNICATIONS, INC. -
NAME CHANGE AMENDMENT 2004-01-22 HEALTHCARE RESOURCES GROUP, INC. -

Documents

Name Date
Withdrawal 2017-01-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State