Search icon

TRIAD HEALTHCARE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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