Entity Name: | HEALTHCORPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Oct 2008 (17 years ago) |
Branch of: | HEALTHCORPS, INC., NEW YORK (Company Number 3575592) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F08000004340 |
FEI/EIN Number |
261269358
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
OZ MEHMET Dr. | Chairman | PO Box 371, NEW YORK, NY, 10276 |
MARKOWITS ALEXANDER | Director | PO Box 371, NEW YORK, NY, 10276 |
Braun Amy | President | PO Box 371, NEW YORK, NY, 10276 |
Marquez Michelle Dr. | Chief Operating Officer | PO Box 371, NEW YORK, NY, 10276 |
STANTON WILLIAM | Agent | MACFARLANE FERGUSON & MCMULLEN, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2024-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-24 | STANTON, WILLIAM | - |
REINSTATEMENT | 2023-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 401 Park Avenue South, 10th Floor, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2023-08-24 | 401 Park Avenue South, 10th Floor, NEW YORK, NY 10016 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
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 Apr 2025
Sources: Florida Department of State