Search icon

HEALTHPLEX I.P.A., INC. - Florida Company Profile

Branch

Company Details

Entity Name: HEALTHPLEX I.P.A., 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: 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

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

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

Key Officers & Management

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
RIZZUTO PHILIP Director 333 EARLE OVINGTON BLVD. SUITE 300, UNIONDALE, NY, 115533608
SCHMIDT CHRISTOPHER Director 333 EARLE OVINGTON BLVD.,, UNIONDALE, NY, 11553

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-05-10 - -
REGISTERED AGENT CHANGED 2016-05-10 REGISTERED AGENT REVOKED -

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State