Entity Name: | CHG HEALTHCARE SERVICES, 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: | 16 Feb 2010 (15 years ago) |
Document Number: | F10000000798 |
FEI/EIN Number |
510319328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047, US |
Mail Address: | ATTN: TAX DEPT., PO BOX 730, MIDVALE, UT, 84047-0730, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
WEINHOLTZ MICHAEL | Director | 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047 |
MILLARD ROB | Chief Financial Officer | 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047 |
BECK SCOTT | Chief Executive Officer | 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047 |
BAUMER JOHN | Director | 11111 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025 |
WAGNER ALYSE | Director | 11111 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025 |
ROSENTHAL BENNETT | Director | 2000 AVENUE OF THE STARS, 12TH FL, LOS ANGELES, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-08-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State