Entity Name: | TSI HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 02 Jul 2009 (16 years ago) |
Date of dissolution: | 13 Nov 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Nov 2024 (4 months ago) |
Document Number: | F09000002680 |
FEI/EIN Number |
56-2002282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Europa Drive, Suite 200, Chapel Hill, NC, 27517, US |
Mail Address: | 1551 EMANCIPATION HWY, STE 200, UNIT 1256, FREDERICKSBURG, VA, 22401, UN |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Arnold Jamie | Treasurer | 101 Europa Drive, Suite 200, Chapel Hill, NC, 27517 |
Linton Jeffrey D | Secretary | 101 Europa Drive, Suite 200, Chapel Hill, NC, 27517 |
Sides David | President | 101 Europa Drive, Suite 200, Chapel Hill, NC, 27517 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-11-13 | 101 Europa Drive, Suite 200, Chapel Hill, NC 27517 | - |
REGISTERED AGENT CHANGED | 2024-11-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 101 Europa Drive, Suite 200, Chapel Hill, NC 27517 | - |
REINSTATEMENT | 2015-01-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-13 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2023-02-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State