Search icon

CURASPAN HEALTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CURASPAN HEALTH GROUP, 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: 16 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F09000003686
FEI/EIN Number 522176762

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

Address: 210 Westwood Place, Suite 400, brentwood, TN, 37027, US
Mail Address: 210 Westwood Place, Suite 400, brentwood, TN, 37027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CEULE DENISE J Secretary 210 Westwood Place, brentwood, TN, 37027
Lang Heather Anasta ASSI 9900 Bren road east, Minnetonka, MN, 55343
Mark John Flakne Director 11000 Optum Circle, Minnetonka, MN, 55344
Harrison H. Frist Director 210 Westwood Place, Brentwood, TN, 37027
Harrison H Frist President 210 Westwood Place Suite 400, Brentwood, TN, 37027
Zack J Mulligan J Chief Financial Officer 210 Westwood Place Suite 400, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 210 Westwood Place, Suite 400, brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2019-04-17 210 Westwood Place, Suite 400, brentwood, TN 37027 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-09-04 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-10-20 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-09-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-02
Reg. Agent Change 2016-06-21
ANNUAL REPORT 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State