Search icon

GUARDIAN HEALTHCARE PROVIDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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