Search icon

BEST BUY HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: BEST BUY HEALTH, 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: 08 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: F06000005825
FEI/EIN Number 205117627

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

Address: 7601 Penn Avenue South, Richfield, MN, 55423, US
Mail Address: 7601 Penn Avenue South, Richfield, MN, 55423, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Samson Christopher Treasurer 7601 Penn Avenue South, Richfield, MN, 55423
LANG'AT CHEMUTTAAI K Director 7601 Penn Avenue South, Richfield, MN, 55423
C T CORPORATION SYSTEM Agent -
DISANZO DEBORAH President 7601 PENN AVENUE SOUTH, RICHFIELD, MN, 55423
Will Joshua D Director 7601 Penn Avenue South, Richfield, MN, 55423
Carlson Kristi K Vice President 7601 Penn Avenue South, Richfield, MN, 55423
CAUWELS SCOTT Secretary 7601 PENN AVENUE SOUTH, RICHFIELD, MN, 55423

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106293 LIVELY ACTIVE 2020-08-18 2025-12-31 - 7601 PENN AVE S., RICHFIELD, MN, 55423
G20000023308 GREATCALL ACTIVE 2020-02-21 2025-12-31 - 7601 PENN AVE S., RICHFIELD, MN, 55423
G19000096522 CRITICAL SIGNAL TECHNOLOGIES ACTIVE 2019-09-03 2029-12-31 - 7601 PENN AVE S., RICHFIELD, MN, 55423

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 7601 Penn Avenue South, Richfield, MN 55423 -
CHANGE OF MAILING ADDRESS 2020-01-07 7601 Penn Avenue South, Richfield, MN 55423 -
NAME CHANGE AMENDMENT 2019-08-29 BEST BUY HEALTH, INC. -
REGISTERED AGENT NAME CHANGED 2019-08-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000525294 TERMINATED 1000000607132 LEON 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-27
Amendment 2023-02-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-07
Name Change 2019-08-29
Reg. Agent Change 2019-08-23
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State