Entity Name: | SUTHERLAND HEALTHCARE SOLUTIONS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Ashok Jain | Director | 2 BRIGHTON ROAD SUITE 300, CLIFTON, NJ, 07012 |
Lusk James | Chief Financial Officer | 2 BRIGHTON ROAD, CLIFTON, NJ, 07012 |
Piccirillo Alfred | Director | 2 BRIGHTON ROAD, CLIFTON, NJ, 07012 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-26 | 3111 North University Drive, Suite 500, Coral Spring, FL 33065 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
NAME CHANGE AMENDMENT | 2014-01-09 | SUTHERLAND HEALTHCARE SOLUTIONS INC. | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 3111 North University Drive, Suite 500, Coral Spring, FL 33065 | - |
REINSTATEMENT | 2008-06-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
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 Apr 2025
Sources: Florida Department of State