Entity Name: | CLINISYS, 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: | 18 Feb 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | F03000000836 |
FEI/EIN Number |
86-0378223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 E. Sunrise Dr., Tucson, AZ, 85718, US |
Mail Address: | 3300 E. Sunrise Dr., Tucson, AZ, 85718, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Stipancich John | Director | 6496 University Parkway, Sarasota, FL, 34240 |
Able Christina | Vice President | 6496 University Parkway, Sarasota, FL, 34240 |
Simpson Michael | President | 3300 E. Sunrise Dr., Tucson, AZ, 85718 |
Conley Jason | Director | 6496 University Parkway, Sarasota, FL, 34240 |
Cross Brandon | Director | 6496 University Parkway, Sarasota, FL, 34240 |
Branski Andrew | Chairman | 3300 E. Sunrise Dr., Tucson, AZ, 85718 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3300 E. Sunrise Dr., Tucson, AZ 85718 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3300 E. Sunrise Dr., Tucson, AZ 85718 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 801 S HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | UNITED AGENT GROUP INC. | - |
NAME CHANGE AMENDMENT | 2022-05-17 | CLINISYS, INC. | - |
REINSTATEMENT | 2010-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2007-11-14 | SUNQUEST INFORMATION SYSTEMS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000177559 | TERMINATED | 1000000578748 | LEON | 2014-01-29 | 2034-02-07 | $ 946.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
Reg. Agent Change | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-08-18 |
ANNUAL REPORT | 2023-02-23 |
Name Change | 2022-05-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State