HEALTHPLEX I.P.A., INC. - Florida Company Profile
Branch
Entity Name: | HEALTHPLEX I.P.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2006 (19 years ago) |
Branch of: | HEALTHPLEX I.P.A., INC., NEW YORK (Company Number 2098454) |
Date of dissolution: | 10 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | F06000001741 |
FEI/EIN Number | 113554436 |
Address: | 333 EARLE OVINGTON BLVD., SUITE 300, UNIONDALE, NY, 11553-3608 |
Mail Address: | 333 EARLE OVINGTON BLVD., SUITE 300, UNIONDALE, NY, 11553-3608 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KANE MARTIN Dr. | Director | 333 EARLE OVINGTON BLVD. SUITE 300, UNIONDALE, NY, 115533608 |
CUCHEL STEPHEN JDr. | Chairman | 333 EARLE OVINGTON BLVD. SUITE 300, UNIONDALE, NY, 115533608 |
VIGNOLA VALERIE | Chief Financial Officer | 333 EARLE OVINGTON BLVD. SUITE 300, UNIONDALE, NY, 115533608 |
KANE GEORGE Dr. | Treasurer | 333 EARLE OVINGTON BLVD. SUITE 300, UNIONDALE, NY, 115533608 |
SCHMIDT CHRISTOPHER | Director | 333 EARLE OVINGTON BLVD.,, UNIONDALE, NY, 11553 |
RIZZUTO PHILIP | Director | 333 EARLE OVINGTON BLVD. SUITE 300, UNIONDALE, NY, 115533608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-10 | - | - |
REGISTERED AGENT CHANGED | 2016-05-10 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2016-05-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-17 |
Reg. Agent Change | 2007-04-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State