Entity Name: | ADVANCEDMD, 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: | 11 Feb 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | F11000000717 |
FEI/EIN Number |
35-2182629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10876 South River Front Parkway, Suite 400, South Jordan, UT, 84095, US |
Mail Address: | 10876 South River Front Parkway, Suite 400, South Jordan, UT, 84095, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Green David L | Secretary | 10876 South River Front Parkway, South Jordan, UT, 84095 |
Green David L | Director | 10876 South River Front Parkway, South Jordan, UT, 84095 |
Steele-Belkin Dara | Director | 10876 South River Front Parkway, South Jordan, UT, 84095 |
Hansen Amanda | Director | 10876 South River Front Parkway, South Jordan, UT, 84095 |
Gill Mandeep L | Director | 10876 South River Front Parkway, South Jordan, UT, 84095 |
C T CORPORATION SYSTEM | Agent | - |
Young Troy | Director | 10876 South River Front Parkway, South Jordan, UT, 84095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 10876 South River Front Parkway, Suite 400, South Jordan, UT 84095 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 10876 South River Front Parkway, Suite 400, South Jordan, UT 84095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL 15219 | - |
NAME CHANGE AMENDMENT | 2015-12-03 | ADVANCEDMD, INC. | - |
AMENDMENT | 2012-12-06 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
NAME CHANGE AMENDMENT | 2012-09-12 | ADP ADVANCEDMD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-11 |
Name Change | 2015-12-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State