Entity Name: | ESSIA 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: | 10 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | F12000001544 |
FEI/EIN Number |
37-1761313
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State