Entity Name: | FIRST HEALTH GROUP CORP. |
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: | 02 Feb 2005 (20 years ago) |
Document Number: | F05000000608 |
FEI/EIN Number |
20-1736437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090, US |
Mail Address: | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Moffatt Thomas S | Vice President | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Smith Tracy L | Vice President | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Schmidt Mark W | Director | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Dornig Kara K | Vice President | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Lee Edward S | Vice President | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Schmidt Mark W | President | 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000985310 | TERMINATED | 1000000335213 | LEON | 2012-12-04 | 2032-12-14 | $ 5,495.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000362953 | TERMINATED | 1000000087762 | 3892 01532 | 2008-08-07 | 2029-01-28 | $ 13,700.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000497221 | TERMINATED | 1000000087762 | 3892 01532 | 2008-08-07 | 2029-02-04 | $ 13,700.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09000571942 | TERMINATED | 1000000087762 | 3892 01532 | 2008-08-07 | 2029-02-11 | $ 13,700.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State