Search icon

HEALTHGRID COORDINATED CARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHGRID COORDINATED CARE SOLUTIONS, 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 30 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2018 (7 years ago)
Document Number: F09000003054
FEI/EIN Number 010927693

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

Mail Address: 4203 VINELAND RD., #6, ORLANDO, FL, 32811, US
Address: 4203 Vineland Road, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Toleti Raj Chief Executive Officer 4203 Vineland Road, Orlando, FL, 32811
TOLETI CHAKRAVARTHY President 4203 Vineland Road, Orlando, FL, 32811
TOLETI APARNA Director 4203 Vineland Road, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012546 PATIENTPOINT EXPIRED 2010-02-08 2015-12-31 - 4705 S APOPKA VINELAND ROAD, SUITE 106, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-30 4203 Vineland Road, Suite K-6, Orlando, FL 32811 -
WITHDRAWAL 2018-05-30 - -
REGISTERED AGENT CHANGED 2018-05-30 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4203 Vineland Road, Suite K-6, Orlando, FL 32811 -
NAME CHANGE AMENDMENT 2015-06-19 HEALTHGRID COORDINATED CARE SOLUTIONS, INC. -
AMENDMENT AND NAME CHANGE 2013-04-02 PATIENT POINT COORDINATED CARE SOLUTIONS, INC. -
REINSTATEMENT 2011-03-11 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000024879 TERMINATED 1000000729333 ORANGE 2016-12-20 2027-01-13 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Withdrawal 2018-05-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
Name Change 2015-06-19
AMENDED ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2015-04-10
Reg. Agent Change 2014-04-18
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State