Search icon

ESSIA HEALTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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