Search icon

SOURCEHOV HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: SOURCEHOV HEALTHCARE, 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: 23 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: F05000006812
FEI/EIN Number 570835087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 East Grauwyler Road, Irving, TX, 75061, US
Mail Address: 2701 East Grauwyler Road, Irving, TX, 75061, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Maul Zach Secretary 1712 Berkeley Street, Santa Monica, CA, 90404
Gopalan Ram Treasurer 2701 East Grauwyler Road, Irving, TX, 75061
Murali Srini President 1250 West 14 Mile Road, Troy, MI, 48083
YANNAMANI SURESH Director 2701 East Grauwyler Road, Irving, TX, 75061
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 2701 East Grauwyler Road, Irving, TX 75061 -
CHANGE OF MAILING ADDRESS 2024-04-21 2701 East Grauwyler Road, Irving, TX 75061 -
NAME CHANGE AMENDMENT 2014-01-30 SOURCEHOV HEALTHCARE, INC. -
REGISTERED AGENT NAME CHANGED 2006-10-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000472835 TERMINATED 1000000832449 COLUMBIA 2019-07-03 2029-07-10 $ 364.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State