Search icon

AMERICA'S HEALTH CARE/RX PLAN AGENCY, INC.

Company Details

Entity Name: AMERICA'S HEALTH CARE/RX PLAN AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Jul 2003 (22 years ago)
Document Number: F03000003570
FEI/EIN Number 020690863
Address: 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
RENDALL PETER Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Goddard Aaron Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

President

Name Role Address
Trattner Steve President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Secretary

Name Role Address
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Vice President

Name Role Address
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Assistant Secretary

Name Role Address
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 No data
CHANGE OF MAILING ADDRESS 2015-04-10 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 No data
REGISTERED AGENT NAME CHANGED 2007-03-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State