Search icon

ONWARD HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: ONWARD HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2003 (22 years ago)
Date of dissolution: 23 Jul 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: F06000000186
FEI/EIN Number 043656142

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

Address: 64 DANBURY ROAD, WILTON, CT, 06897
Mail Address: 12400 HIGH BLUFF DR., STE. 100, ATTN:LEGAL, SAN DIEGO, CA, 92130
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Salka Susan R Chief Executive Officer 12400 High Bluff Dr., San Diego, CA, 92130
Scott Brian Chief Financial Officer 12400 High Bluff Dr., San Diego, CA, 92130
Henderson Ralph President 12400 High Bluff Dr., San Diego, CA, 92130
Jackson Denise L Secretary 12400 High Bluff Dr., San Diego, CA, 92130
Fletcher Julie Chief Technical Officer 12400 High Bluff Dr., San Diego, CA, 92130
Faller Marcia R Chief Compliance Officer 12400 High Bluff Dr., San Diego, CA, 92130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-07-23 - -
CHANGE OF MAILING ADDRESS 2015-07-23 64 DANBURY ROAD, WILTON, CT 06897 -
REGISTERED AGENT CHANGED 2015-07-23 REGISTERED AGENT REVOKED -
REINSTATEMENT 2010-10-12 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 64 DANBURY ROAD, WILTON, CT 06897 -

Documents

Name Date
Withdrawal 2015-07-23
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2015-02-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State