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 |
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 |
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. | - |
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 |
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