Entity Name: | TRIAD 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: | 29 Aug 2003 (22 years ago) |
Branch of: | TRIAD HEALTHCARE, INC., CONNECTICUT (Company Number 0741344) |
Date of dissolution: | 31 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | F03000004393 |
FEI/EIN Number |
391886617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SPRING LANE, PLAINVILLE, CT, 06062 |
Mail Address: | 400 BUCKWALTER PLACE BLVD., BLUFFTON, SC, 29910, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHNSON LAURIE B | Secretary | 400 BUCKWALTER PLACE BLVD., BLUFFTON, SC, 29910 |
Arlotta John J | President | 400 BUCKWALTER PLACE BLVD, BLUFFTON, SC, 29910 |
COOK TIMOTHY M | Chief Financial Officer | 400 BUCKWALTER PLACE BLVD., BLUFFTON, SC, 29910 |
ARLOTTA JOHN J | Director | 400 BUCKWALTER PLACE BLVD., BLUFFTON, SC, 29910 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000107938 | EVICORE HEALTHCARE MSK SERVICES OF CONNECTICUT | EXPIRED | 2015-10-22 | 2020-12-31 | - | 80 SPRING LANE, PLAINVILLE, CT, 06062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 80 SPRING LANE, PLAINVILLE, CT 06062 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-31 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-23 |
Reg. Agent Change | 2011-10-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State