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 |
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 |
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. | - |
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