Search icon

MANAGEMENT HEALTH SOLUTIONS, INC.

Branch

Company Details

Entity Name: MANAGEMENT HEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Feb 2013 (12 years ago)
Branch of: MANAGEMENT HEALTH SOLUTIONS, INC., NEW YORK (Company Number 2336769)
Document Number: F13000000649
FEI/EIN Number 11-3472971
Address: 1315 W. Century Drive, Suite 100, Louisville, CO, 80027, US
Mail Address: 1315 W. Century Drive, Suite 100, Louisville, CO, 80027, US
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
Batson Chris Vice President 1315 W. Century Drive, Louisville, CO, 80027

Treasurer

Name Role Address
Batson Chris Treasurer 1315 W. Century Drive, Louisville, CO, 80027

Director

Name Role Address
Batson Chris Director 1315 W. Century Drive, Louisville, CO, 80027
Murphy Tina Director 1315 W. Century Drive, Louisville, CO, 80027

President

Name Role Address
Murphy Tina President 1315 W. Century Drive, Louisville, CO, 80027

Secretary

Name Role Address
French Heather Secretary 1315 W. Century Drive, Louisville, CO, 80027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124982 SYFT EXPIRED 2018-11-26 2023-12-31 No data 99 HAWLEY LANE, SUITE 201, STRATFORD, CT, 06614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1315 W. Century Drive, Suite 100, Louisville, CO 80027 No data
CHANGE OF MAILING ADDRESS 2024-04-14 1315 W. Century Drive, Suite 100, Louisville, CO 80027 No data
REGISTERED AGENT NAME CHANGED 2019-03-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State