Search icon

HEALTHCOM, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HEALTHCOM, 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: 09 Jun 2008 (17 years ago)
Branch of: HEALTHCOM, INC., ILLINOIS (Company Number CORP_56579486)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: F08000002578
FEI/EIN Number 37-1285320

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

Address: 6900 Layton Ave, Denver, CO, 80237, US
Mail Address: 6900 Layton Ave, Denver, CO, 80237, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Anderson Jason Chief Operating Officer 6900 Layton Ave, Denver, CO, 80237
Stautberg Matt Vice President 1400 Commerce Center Drive, Franklin, OH, 45005
Greenleaf Daniel Director 6900 Layton Ave, Denver, CO, 80237
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6900 Layton Ave, Suite 1200, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-25 6900 Layton Ave, Suite 1200, Denver, CO 80237 -
REGISTERED AGENT NAME CHANGED 2022-07-27 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2015-03-30 HEALTHCOM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State