Search icon

HEALTHPLEX MANAGEMENT SERVICES, INC. - Florida Company Profile

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: 333 Earle Ovington Boulevard, Uniondale, NY, 11553, US
Mail Address: 333 Earle Ovington Boulevard, Uniondale, NY, 11553, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Wiffler Thomas P Director 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343
Gill Peter M Treasurer 9900 Bren Road East, Minnetonka, MN, 55343
Lang Heather A Assi 9900 Bren Road East, Minnetonka, MN, 55343
Brody Michael C Secretary 680 BLAIR MILL RD, HORSHAM, PA, 19044
Van Ham Colleen H Chief Executive Officer 9700 HEALTH CARE LANE, MINNETONKA, MN, 55343
Vignola Valerie P Chief Financial Officer 333 Earle Ovington Boulevard, Uniondale, NY, 11553
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State