Search icon

HEALTH DIALOG SERVICES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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