Search icon

R1 RCM HOLDCO INC. - Florida Company Profile

Company Details

Entity Name: R1 RCM HOLDCO 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: 31 Oct 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: F07000005425
FEI/EIN Number 02-0698101

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

Address: 433 W. Ascension Way, Suite 200, Murray, UT, 84123, US
Mail Address: 433 W. Ascension Way, Suite 200, Murray, UT, 84123, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Radcliffe M. S Director 433 W. Ascension Way, Murray, UT, 84123
Rivas Lee Chief Executive Officer 433 W. Ascension Way, Murray, UT, 84123
Rivas Lee Director 433 W. Ascension Way, Murray, UT, 84123
Sparby John President 433 W. Ascension Way, Murray, UT, 84123
Williams Jennifer Exec 433 W. Ascension Way, Murray, UT, 84123
Williams Jennifer S Chief Financial Officer 433 W. Ascension Way, Murray, UT, 84123
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111384 MEDICAL FINANCIAL SOLUTIONS EXPIRED 2011-11-16 2016-12-31 - 229 N. ROSE STREET, 2ND FLOOR, KALAMAZOO, MI, 49007

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 433 W. Ascension Way, Suite 200, Murray, UT 84123 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 433 W. Ascension Way, Suite 200, Murray, UT 84123 -
AMENDMENT AND NAME CHANGE 2022-10-04 R1 RCM HOLDCO INC. -
AMENDMENT 2021-07-22 - -
NAME CHANGE AMENDMENT 2017-04-25 R1 RCM INC. -
NAME CHANGE AMENDMENT 2009-08-26 ACCRETIVE HEALTH, INC. -
CANCEL ADM DISS/REV 2008-10-29 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-24
Amendment and Name Change 2022-10-04
ANNUAL REPORT 2022-03-21
Amendment 2021-07-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State