Search icon

INNOVATIVE MEDICAL RISK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MEDICAL RISK MANAGEMENT, 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: 15 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2013 (12 years ago)
Document Number: F12000001148
FEI/EIN Number 45-4167263

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

Address: 149 Newbury St., Boston, MA, 02116, US
Mail Address: 149 Newbury St., Boston, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Eisel Amanda President 149 Newbury St., Boston, MA, 02116
Gladden Brian Treasurer 149 Newbury St., Boston, MA, 02116
Eisel Amanda Director 149 Newbury St., Boston, MA, 02116
Mahoney Mary O'Toole Director 149 Newbury St., Boston, MA, 02116
Mahoney Mary O'Toole Chie 149 Newbury St., Boston, MA, 02116
Mahoney Mary O'Toole Secretary 149 Newbury St., Boston, MA, 02116
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051082 CAREVALENT ACTIVE 2022-04-22 2027-12-31 - 5800 GRANITE PKWY, SUITE 450, PLANO, TX, 75024
G19000024336 PAYER COMPASS EXPIRED 2019-02-19 2024-12-31 - 360 CENTRAL AVENUE, SUITE 440, ST. PETERBURG, FL, 33701
G16000058061 CAREVALENT EXPIRED 2016-06-13 2021-12-31 - 360, SUITE 440, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 149 Newbury St., Boston, MA 02116 -
CHANGE OF MAILING ADDRESS 2024-04-04 149 Newbury St., Boston, MA 02116 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-05-16 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2013-10-22 INNOVATIVE MEDICAL RISK MANAGEMENT, INC. -
REINSTATEMENT 2013-10-21 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State