Search icon

INGENIOS HEALTH CO. - Florida Company Profile

Company Details

Entity Name: INGENIOS HEALTH CO.
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: 27 Mar 2013 (12 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: F13000001363
FEI/EIN Number 22-3980671

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

Address: 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, US
Mail Address: 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGENIOS HEALTH 401(K) PLAN 2016 223980671 2017-09-18 INGENIOS HEALTH CO. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 9124098222
Plan sponsor’s address 7406 FULLERTON STREET SUITE 200, JACKSONVILLE, FL, 32256
INGENIOS HEALTH 401(K) PLAN 2016 223980671 2017-09-18 INGENIOS HEALTH CO. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 9124098222
Plan sponsor’s address 7406 FULLERTON STREET SUITE 200, JACKSONVILLE, FL, 32256
INGENIOS HEALTH 401K PLAN 2015 223980671 2016-07-20 INGENIOS HEALTH CO. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 9124098222
Plan sponsor’s address 7406 FULLERTON STREET SUITE 200, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing STEPHEN CLEMENTS
Valid signature Filed with authorized/valid electronic signature
INGENIOS HEALTH 401K PLAN 2014 223980671 2015-07-14 INGENIOS HEALTH CO. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 4076879847
Plan sponsor’s address 7406 FULLERTON STREET SUITE 200, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing STEPHEN CLEMENTS
Valid signature Filed with authorized/valid electronic signature
INGENIOS HEALTH 401K PLAN 2013 223980671 2015-07-14 INGENIOS HEALTH CO. 28
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 4076879847
Plan sponsor’s address 7406 FULLERTON STREET SUITE 200, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing STEPHEN CLEMENTS
Valid signature Filed with authorized/valid electronic signature
INGENIOS HEALTH 401K PLAN 2013 223980671 2015-07-20 INGENIOS HEALTH CO. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621610
Sponsor’s telephone number 4076879847
Plan sponsor’s address 7406 FULLERTON STREET SUITE 200, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing STEPHEN CLEMENTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LHC GROUP, INC. Manager -
C T CORPORATION SYSTEM Agent -
Proffitt Joshua President 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508
Gachassin III Nicholas Secretary 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-26 - -
REGISTERED AGENT NAME CHANGED 2023-11-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA 70508 -
CHANGE OF MAILING ADDRESS 2019-06-14 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA 70508 -

Documents

Name Date
Withdrawal 2024-04-26
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State