Search icon

PERFORMANCE HEALTH SUPPLY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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