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 |
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 | - |
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 | - |
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 |
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