Entity Name: | SOUTHEAST HEALTH SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Jan 2004 (21 years ago) |
Document Number: | F04000000254 |
FEI/EIN Number | 582177278 |
Address: | 9220 BONITA BEACH RD, B-108, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 9278 RIALTO LANE, NAPLES, FL, 34119, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
WOLF KARL H | Agent | 9278 RIALTO LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WOLF KARL H | Chairman | 9278 RIALTO LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WOLF KARL H | President | 9278 RIALTO LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WOLF TANA L | Vice President | 9278 RIALTO LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WOLF TANA L | Secretary | 9278 RIALTO LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WOLF TANA L | Treasurer | 9278 RIALTO LANE, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000005911 | ATLANTIC ASSET ADVISORS | ACTIVE | 2018-01-11 | 2028-12-31 | No data | 9220 BONITA BEACH RD, B-108, BONITA SPRINGS, FL, 34135 |
G11000036120 | ATLANTIC ASSET ADVISORS | EXPIRED | 2011-04-12 | 2016-12-31 | No data | 722 20TH STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 9220 BONITA BEACH RD, B-108, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-22 | 9220 BONITA BEACH RD, B-108, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-22 | 9278 RIALTO LANE, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State