Search icon

HEALTHCORPS, INC.

Branch

Company Details

Entity Name: HEALTHCORPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 03 Oct 2008 (16 years ago)
Branch of: HEALTHCORPS, INC., NEW YORK (Company Number 3575592)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F08000004340
FEI/EIN Number 261269358
Address: 401 Park Avenue South, 10th Floor, NEW YORK, NY, 10016, US
Mail Address: PO Box 371, NEW YORK, NY, 10276, US
Place of Formation: NEW YORK

Agent

Name Role Address
STANTON WILLIAM Agent MACFARLANE FERGUSON & MCMULLEN, TAMPA, FL, 33602

Chairman

Name Role Address
OZ MEHMET Dr. Chairman PO Box 371, NEW YORK, NY, 10276

Director

Name Role Address
MARKOWITS ALEXANDER Director PO Box 371, NEW YORK, NY, 10276

President

Name Role Address
Braun Amy President PO Box 371, NEW YORK, NY, 10276

Chief Operating Officer

Name Role Address
Marquez Michelle Dr. Chief Operating Officer PO Box 371, NEW YORK, NY, 10276

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2024-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-24 STANTON, WILLIAM No data
REINSTATEMENT 2023-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 401 Park Avenue South, 10th Floor, NEW YORK, NY 10016 No data
CHANGE OF MAILING ADDRESS 2023-08-24 401 Park Avenue South, 10th Floor, NEW YORK, NY 10016 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2011-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-13 No data No data

Documents

Name Date
Amendment 2024-09-20
REINSTATEMENT 2023-08-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State