Entity Name: | ASSISTMED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F09000001852 |
FEI/EIN Number | 954792853 |
Address: | 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA, 91403, US |
Mail Address: | 7095 HOLLYWOOD BLVD., SUITE 690, LOS ANGELES, CA, 90028 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
WEBER JOE | Agent | 484 SAVOIE DR., PALM BCH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
KIVATINETZ RAUL | Director | 15303 Ventura Blvd., Sherman Oaks, CA, 91403 |
Name | Role | Address |
---|---|---|
KIVATINETZ RAUL | Chief Operating Officer | 15303 Ventura Blvd., Sherman Oaks, CA, 91403 |
Name | Role | Address |
---|---|---|
KIVATINETZ RAUL | President | 15303 Ventura Blvd., Sherman Oaks, CA, 91403 |
Name | Role | Address |
---|---|---|
KIVATINETZ RAUL | Secretary | 15303 Ventura Blvd., Sherman Oaks, CA, 91403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA 91403 | No data |
REINSTATEMENT | 2013-10-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-10-07 | 15303 Ventura Blvd., 9th Floor, Sherman Oaks, CA 91403 | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-06-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000415749 | TERMINATED | 1000000716334 | COLUMBIA | 2016-06-30 | 2026-07-06 | $ 1,364.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2012-04-02 |
REINSTATEMENT | 2011-06-06 |
Foreign Profit | 2009-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State