Search icon

HEALTHNETUSA,INC. - Florida Company Profile

Branch

Company Details

Entity Name: HEALTHNETUSA,INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2009 (16 years ago)
Branch of: HEALTHNETUSA,INC., MISSISSIPPI (Company Number 924186)
Document Number: F09000002956
FEI/EIN Number 261774165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1307 Airport Rd. N, Flowood, MS, 39232, US
Mail Address: 1307 Airport Rd N, Flowood, MS, 39232, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
FOXWORTH RAYMOND A Chairman 1307 Airport Rd. N., Suite 1A, Flowood, MS, 39232
FOXWORTH RAYMOND A Director 1307 Airport Rd. N., Suite 1A, Flowood, MS, 39232
FOXWORTH RAYMOND A President 1307 Airport Rd. N., Suite 1A, Flowood, MS, 39232
FOXWORTH JEAN Secretary 1307 Airport Rd. N., Suite 1A, Flowood, MS, 39232
FOXWORTH JEAN Treasurer 1307 Airport Rd. N., Suite 1A, Flowood, MS, 39232
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095406 CHIROHEALTHUSA ACTIVE 2016-09-01 2026-12-31 - 1307 AIRPORT RD N SUITE 1A, FLOWOOD, MS, 39232
G10000033635 CHIROHEALTHUSA EXPIRED 2010-04-15 2015-12-31 - P. O. BOX 5307, BRANDON, MS, 39047
G09000185473 CHIROHEALTHUSA EXPIRED 2009-12-16 2014-12-31 - P. O. BOX 5307, BRANDON, MS, 39047

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1307 Airport Rd. N, Suite 1A, Flowood, MS 39232 -
CHANGE OF MAILING ADDRESS 2023-08-07 1307 Airport Rd. N, Suite 1A, Flowood, MS 39232 -
REGISTERED AGENT NAME CHANGED 2016-06-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-06-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-23
Reg. Agent Change 2016-06-22
Reg. Agent Change 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State