Entity Name: | PERFORMANCE HEALTH SUPPLY, 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: | 17 Apr 2006 (19 years ago) |
Branch of: | PERFORMANCE HEALTH SUPPLY, INC., MINNESOTA (Company Number cfbdb1ff-787f-e611-816e-00155d01c56d) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (a year ago) |
Document Number: | F06000002424 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28100 Torch Parkway, Warrenville, IL, 60555, US |
Mail Address: | 28100 Torch Parkway, Warrenville, IL, 60555, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Nulty Gregory | President | 28100 Torch Parkway, Warrenville, IL, 60555 |
Chube Kelleye | Secretary | 28100 Torch Parkway, Warrenville, IL, 60555 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000045166 | MEDCO SUPPLY COMPANY | EXPIRED | 2018-04-06 | 2023-12-31 | - | 28100 TORCH PKWY, SUITE 700, WARRENVILLE, IL, 60555 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-28 | 28100 Torch Parkway, Suite 800, Warrenville, IL 60555 | - |
CHANGE OF MAILING ADDRESS | 2024-01-28 | 28100 Torch Parkway, Suite 800, Warrenville, IL 60555 | - |
REINSTATEMENT | 2023-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2017-02-03 | PREFORMANCE HEALTH SUPPLY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-03 |
Name Change | 2017-02-03 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State