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 |
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 |
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 |
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 | - | - |
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 |
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