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 |
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 |
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 |
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 | - |
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