ESSIA HEALTH, INC. - Florida Company Profile

Entity Name: | ESSIA HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2019 (6 years ago) |
Document Number: | F12000001544 |
FEI/EIN Number | 37-1761313 |
Address: | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 1200 E. LAS OLAS BLVD - STE. 201, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Murphy Michael | President | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Glass Gary | Secretary | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Welch Michael | Chief Financial Officer | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Feinstein Adam | Director | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Lamb Sarah | Director | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Lamb Sarah | Vice President | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Reynolds Jacqueline | Exec | 1200 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-28 | 1200 E. Las Olas Blvd, Ste 201, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT CHANGED | 2019-10-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 1200 E. Las Olas Blvd, Ste 201, Fort Lauderdale, FL 33301 | - |
NAME CHANGE AMENDMENT | 2014-04-03 | ESSIA HEALTH, INC. | - |
REINSTATEMENT | 2013-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000182310 | TERMINATED | 1000000579587 | LEON | 2014-01-29 | 2034-02-07 | $ 3,207.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2019-10-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2017-05-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
Reg. Agent Change | 2016-01-19 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-09-22 |
Reg. Agent Change | 2014-07-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State