Search icon

ARIZANT HEALTHCARE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ARIZANT HEALTHCARE, 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: 12 Feb 2003 (22 years ago)
Branch of: ARIZANT HEALTHCARE, INC., MINNESOTA (Company Number 4b8e62e1-abd4-e011-a886-001ec94ffe7f)
Date of dissolution: 20 Feb 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: F03000000720
FEI/EIN Number 371455988

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

Address: 10393 W 70th St., Eden Prairie, MN, 55344, US
Mail Address: 3M CENTER, BLDG 224-5N-40, ST PAUL, MN, 55144-1000, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
TORSETH KIMBERLY M Asst 3M CTR, BLDG 224-5N-40, ST PAUL, MN, 55144
RECTENWALD DEBRA A President 10393 W 70TH STREET, EDEN PRAIRIE, MN, 55344
Krohn Scott Treasurer 3M CTR, BLDG 224-5N-40, ST PAUL, MN, 55144
HARMS MAUREEN A Secretary 3M CTR BLDG 224-5N-40, ST PAUL, MN, 55144
FARICY MAUREEN C Asst 3M CTR BLDG 224-5N-40, ST PAUL, MN, 55144

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-02-20 - -
REGISTERED AGENT CHANGED 2015-02-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 10393 W 70th St., Eden Prairie, MN 55344 -
CHANGE OF MAILING ADDRESS 2013-04-17 10393 W 70th St., Eden Prairie, MN 55344 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000868433 TERMINATED 1000000325045 LEON 2012-11-19 2032-11-28 $ 9,738.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2015-02-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2011-02-24
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State