Entity Name: | APTUS HEALTH, 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: | 01 Dec 2011 (13 years ago) |
Date of dissolution: | 05 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | F11000004831 |
FEI/EIN Number |
02-0469830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 395 HUDSON STREET, NEW YORK, NY, 10014, US |
Mail Address: | 121 CHANLON ROAD, SUITE 110, NEW PROVIDENCE, NJ, 07974, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stampe RoseAnn | Vice President | 121 CHANLON RD, NEW PROVIDENCE, NJ, 07974 |
Ustica Dawn | Asst | 121 CHANLON RD, NEW PROVIDENCE, NJ, 07974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-12-05 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2022-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-05 | 395 HUDSON STREET, NEW YORK, NY 10014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-07 | 395 HUDSON STREET, NEW YORK, NY 10014 | - |
NAME CHANGE AMENDMENT | 2015-11-20 | APTUS HEALTH, INC. | - |
NAME CHANGE AMENDMENT | 2014-05-14 | PHYSICIANS INTERACTIVE, INC. | - |
REINSTATEMENT | 2013-06-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-05 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-06-11 |
ANNUAL REPORT | 2020-06-25 |
Reg. Agent Change | 2019-11-07 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-07-04 |
ANNUAL REPORT | 2016-04-01 |
Name Change | 2015-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State