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 |
Name | Role | Address |
---|---|---|
STANTON WILLIAM | Agent | MACFARLANE FERGUSON & MCMULLEN, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
OZ MEHMET Dr. | Chairman | PO Box 371, NEW YORK, NY, 10276 |
Name | Role | Address |
---|---|---|
MARKOWITS ALEXANDER | Director | PO Box 371, NEW YORK, NY, 10276 |
Name | Role | Address |
---|---|---|
Braun Amy | President | PO Box 371, NEW YORK, NY, 10276 |
Name | Role | Address |
---|---|---|
Marquez Michelle Dr. | Chief Operating Officer | PO Box 371, NEW YORK, NY, 10276 |
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 |
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