Search icon

EHEALTH GLOBAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: EHEALTH GLOBAL TECHNOLOGIES, 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: 29 Feb 2008 (17 years ago)
Document Number: F08000000923
FEI/EIN Number 208156308

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

Address: 250 Thruway Park Drive, West Henrietta, NY, 14586, US
Mail Address: 250 Thruway Park Drive, West Henrietta, NY, 14586, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCIORTINO MICHAEL A Secretary 250 Thruway Park Drive, West Henrietta, NY, 14586
Torrens Dan Chief Executive Officer 250 Thruway Park Drive, West Henrietta, NY, 14586
BAIG MIRZA Director 250 Thruway Park Drive, West Henrietta, NY, 14586
ZIA RAHEEL Director 250 Thruway Park Drive, West Henrietta, NY, 14586
BEAULIEU DAVID Director 250 Thruway Park Drive, West Henrietta, NY, 14586
Lowens Matt A Director 250 Thruway Park Drive, West Henrietta, NY, 14586
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 500 Willowbrook Office Park, Ste 500, Fairport, NY 14450 -
CHANGE OF MAILING ADDRESS 2025-02-10 500 Willowbrook Office Park, Ste 500, Fairport, NY 14450 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-04-16 250 Thruway Park Drive, West Henrietta, NY 14586 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 250 Thruway Park Drive, West Henrietta, NY 14586 -
REGISTERED AGENT NAME CHANGED 2009-05-05 BUSINESS FILINGS INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State