Entity Name: | CAREWISE HEALTH, 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: | 10 Jan 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | F06000000201 |
FEI/EIN Number |
95-3999237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 Shelbyville Rd, Suite 700, Louisville, KY, 40222, US |
Mail Address: | 9200 Shelbyville Rd, Suite 700, Louisville, KY, 40222, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ryland Merle A | President | 9200 Shelbyville Rd, Louisville, KY, 40222 |
Ryland Merle A | Chief Executive Officer | 9200 Shelbyville Rd, Louisville, KY, 40222 |
Ryland Merle A | Director | 9200 Shelbyville Rd, Louisville, KY, 40222 |
Jackson Martin | Secretary | 9200 Shelbyville Rd, Louisville, KY, 40222 |
Jackson Martin | Treasurer | 9200 Shelbyville Rd, Louisville, KY, 40222 |
Jackson Martin A | Director | 9200 Shelbyville Rd, Louisville, KY, 40222 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 9200 Shelbyville Rd, Suite 700, Louisville, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 9200 Shelbyville Rd, Suite 700, Louisville, KY 40222 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-15 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-15 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2010-10-18 | CAREWISE HEALTH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State