Search icon

NEXTGEN HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: NEXTGEN HEALTHCARE, 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: 24 Apr 2012 (13 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: F12000001749
FEI/EIN Number 952888568

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

Address: 3525 Piedmont Rd. NE, Building 6, Suite 700, Atlanta, GA, 30305, US
Mail Address: 18111 VON KARMAN AVE, SUITE 600, IRVINE, CA, 92612, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Sides David President 3525 Piedmont Rd. NE, Building 6, Atlanta, GA, 30305
Arnold Jamie Chief Financial Officer 3525 Piedmont Rd. NE, Building 6, Atlanta, GA, 30305
Linton Jeffrey Exec 3525 Piedmont Rd. NE, Building 6, Atlanta, GA, 30305
Barbarosh Craig Director 3525 Piedmont Rd. NE, Building 6, Atlanta, GA, 30305
Bristol George Director 3525 Piedmont Rd. NE, Building 6, Atlanta, GA, 30305
Dent Darnell Director 3525 Piedmont Rd. NE, Building 6, Atlanta, GA, 30305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-21 - -
CHANGE OF MAILING ADDRESS 2022-06-21 3525 Piedmont Rd. NE, Building 6, Suite 700, Atlanta, GA 30305 -
REGISTERED AGENT CHANGED 2022-06-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3525 Piedmont Rd. NE, Building 6, Suite 700, Atlanta, GA 30305 -
NAME CHANGE AMENDMENT 2018-12-17 NEXTGEN HEALTHCARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000857108 TERMINATED 1000000689006 VOLUSIA 2015-08-06 2035-08-20 $ 10,158.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2022-06-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-21
Name Change 2018-12-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State