Entity Name: | ACCUQUEST HEALTH PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2013 (12 years ago) |
Branch of: | ACCUQUEST HEALTH PROGRAMS, INC., NEW YORK (Company Number 3269390) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F13000000645 |
FEI/EIN Number | 203661449 |
Address: | 254 S. Main Street, 2nd Floor, New City, NY, 10956, US |
Mail Address: | 1501 Broadway, NEW YORK, NY, 10036, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SMITH ANDREW D | Agent | 12300 ALTERNATE A1A, SUITE 119, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
SCHWARTZ BARBARA E | Chairman | 40 West 116th Street, NEW YORK, NY, 10026 |
Name | Role | Address |
---|---|---|
SCHWARTZ BARBARA E | President | 40 West 116th Street, NEW YORK, NY, 10026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 254 S. Main Street, 2nd Floor, New City, NY 10956 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 254 S. Main Street, 2nd Floor, New City, NY 10956 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-07 |
Foreign Profit | 2013-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State