Search icon

CLINISYS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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