Entity Name: | HEALTH DIALOG SERVICES CORPORATION |
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: | 09 Dec 2004 (20 years ago) |
Document Number: | F04000006963 |
FEI/EIN Number |
04-3274661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Bedford Farms Drive, Suite 605, Bedford, NH, 03110, US |
Mail Address: | 6 Bedford Farms Drive, Suite 605, Bedford, NH, 03110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lowell Susan | President | 6 Bedford Farms Drive, Bedford, NH, 03110 |
Lowell Susan | Director | 6 Bedford Farms Drive, Bedford, NH, 03110 |
Winnick Lisa | Director | 6 Bedford Farms Drive, Bedford, NH, 03110 |
Parrish Alyssa | Vice President | 6 Bedford Farms Drive, Bedford, NH, 03110 |
Parrish Alyssa | Secretary | 6 Bedford Farms Drive, Bedford, NH, 03110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-14 | 6 Bedford Farms Drive, Suite 605, Bedford, NH 03110 | - |
CHANGE OF MAILING ADDRESS | 2024-05-14 | 6 Bedford Farms Drive, Suite 605, Bedford, NH 03110 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000446271 | TERMINATED | 1000000270166 | LEON | 2012-04-19 | 2032-05-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State