Search icon

HEALTHSTAT, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHSTAT, 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: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: F10000002253
FEI/EIN Number 562273744

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

Address: 10 W. Market Street, Indianapolis, IN, 46204, US
Mail Address: 10 W. Market Street, Indianapolis, IN, 46204, US
Place of Formation: NORTH CAROLINA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609010453 2009-04-23 2009-04-23 4601 CHARLOTTE PARK DR, SUITE 390, CHARLOTTE, NC, 282171915, US 4800 DEERWOOD CAMPUS PKWY, JACKSONVILLE, FL, 322466498, US

Contacts

Phone +1 704-529-6161

Authorized person

Name DR. DOUGLAS J KNOOP
Role EXECUTIVE MEDICAL DIRECTOR
Phone 7045296161

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Wahlig Christina Gene 10 W. Market Street, Indianapolis, IN, 46204
Wells Jeff President 10 W. Market Street, Indianapolis, IN, 46204
Tumbarello Steve Chief Financial Officer 10 W. Market Street, Indianapolis, IN, 46204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119446 MARATHON HEALTH ACTIVE 2024-09-25 2029-12-31 - 10 W MARKET STREET STE 2900, INDIANAPOLIS, IN, 46204
G21000066020 EVERSIDE HEALTH ACTIVE 2021-05-14 2026-12-31 - 4651 CHARLOTTE PARK DR,STE 300, CHARLOTTE, NC, 28217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10 W. Market Street, Ste 2900, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-04-25 10 W. Market Street, Ste 2900, Indianapolis, IN 46204 -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State