Entity Name: | GUARDIAN HEALTHCARE PROVIDERS, 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: | 17 Nov 2005 (19 years ago) |
Document Number: | F05000006743 |
FEI/EIN Number |
621494290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Westpark Dr, Suite 100, Brentwood, TN, 37027, US |
Mail Address: | 105 Westpark Dr, Suite 100, Brentwood, TN, 37027, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Deger Brandon | Director | 2041 Rosecrans Ave, El Segundo, CA, 90245 |
Dixon Jake | President | 105 Westpark Drive, Brentwood, TN, 37027 |
Tarschis Larry | Director | 2041 Rosecrans Ave, El Segundo, CA, 90245 |
Sritong Sharon | Treasurer | 105 Westpark Dr, Brentwood, TN, 37027 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000123198 | EPIC INTERNATIONAL STAFFING | ACTIVE | 2023-10-04 | 2028-12-31 | - | 105 WESTPARK DR, SUITE 100, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 105 Westpark Dr, Suite 100, Brentwood, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 105 Westpark Dr, Suite 100, Brentwood, TN 37027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 105 Westpark Dr, #100, Brentwood, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 105 Westpark Dr, #100, Brentwood, TN 37027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-11 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-12 |
AMENDED ANNUAL REPORT | 2022-10-03 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
Reg. Agent Change | 2019-07-11 |
ANNUAL REPORT | 2019-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State