Search icon

HEALTHPLEX MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHPLEX MANAGEMENT SERVICES, 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: 06 Apr 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: F06000002203
FEI/EIN Number 11-2714365

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

Address: 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042, US
Mail Address: 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Wiffler Thomas P Director 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042
Lang Heather A Assi 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042
Brody Michael C Secretary 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042
Vignola Valerie P Chief Financial Officer 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Hirsch Marilyn V Treasurer 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042
FILL VACANCY M Chief Executive Officer 1985 Marcus Avenue Suite 110, New Hyde Park, NY, 11042

Events

Event Type Filed Date Value Description
MERGER 2024-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000249517
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 333 Earle Ovington Boulevard, Uniondale, NY 11553 -
CHANGE OF MAILING ADDRESS 2023-04-23 333 Earle Ovington Boulevard, Uniondale, NY 11553 -
REGISTERED AGENT NAME CHANGED 2021-03-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Merger 2024-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2021-03-01
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State