Search icon

SUTHERLAND HEALTHCARE SOLUTIONS INC.

Company Details

Entity Name: SUTHERLAND HEALTHCARE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: F03000005382
FEI/EIN Number 510437897
Address: 3111 North University Drive, Coral Spring, FL, 33065, US
Mail Address: 2 BRIGHTON ROAD, SUITE 300, CLIFTON, NJ, 07012
ZIP code: 33065
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Ashok Jain Director 2 BRIGHTON ROAD SUITE 300, CLIFTON, NJ, 07012
Piccirillo Alfred Director 2 BRIGHTON ROAD, CLIFTON, NJ, 07012

Chief Financial Officer

Name Role Address
Lusk James Chief Financial Officer 2 BRIGHTON ROAD, CLIFTON, NJ, 07012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 3111 North University Drive, Suite 500, Coral Spring, FL 33065 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
NAME CHANGE AMENDMENT 2014-01-09 SUTHERLAND HEALTHCARE SOLUTIONS INC. No data
CHANGE OF MAILING ADDRESS 2012-03-19 3111 North University Drive, Suite 500, Coral Spring, FL 33065 No data
REINSTATEMENT 2008-06-24 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State