Search icon

HEALTHTRACKRX INDIANA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHTRACKRX INDIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: F13000002377
FEI/EIN Number 62-1433252

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

Address: 3905 Vincennes Road, Ste 104, Indianapolis, IN, 46268, US
Mail Address: 3905 Vincennes Road, Ste 104, Indianapolis, IN, 46268, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Lilly Elizabeth Director 1500 Interstate 35W, Denton, TX, 76207
Granger John K Director 1500 Interstate 35 W, Denton, TX, 76207
McCarthy John Director 2265 Executive Drive, Indianapolis, IN, 46241
Luse Kiel Director 2265 Executive Drive, Indianapolis, IN, 46241
Patton Matthew Director 2265 Executive Drive, Indianapolis, IN, 46241
York Robert Jr. Director 2265 Executive Dr, Indianapolis, IN, 46241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083919 HEALTHTRACKRX ACTIVE 2022-07-15 2027-12-31 - 1500 INTERSTATE 35W, DENTON, TX, 76207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3905 Vincennes Road, Ste 104, Indianapolis, IN 46268 -
CHANGE OF MAILING ADDRESS 2024-04-23 3905 Vincennes Road, Ste 104, Indianapolis, IN 46268 -
NAME CHANGE AMENDMENT 2022-06-27 HEALTHTRACKRX INDIANA, INC. -
REGISTERED AGENT NAME CHANGED 2021-01-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
Name Change 2022-06-27
ANNUAL REPORT 2022-03-25
Reg. Agent Change 2021-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21

Date of last update: 03 Jun 2025

Sources: Florida Department of State