Search icon

TTEC HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TTEC HEALTHCARE SOLUTIONS, 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: 03 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: F13000002930
FEI/EIN Number 46-3003637

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

Address: 6312 S. Fiddler's Green Circle, Suite 100N, Greenwood Village, CO, 80111, US
Mail Address: 6312 S. Fiddler's Green Circle, Suite 100N, Greenwood Village, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Langston Ebony Vice President 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
McLean Margaret B General Counsel 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Swanback Shelly President 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Koskovich Chuck Chief Operating Officer 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Swanback Shelly Director 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Miller Paul Treasurer 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6312 S. Fiddler's Green Circle, Suite 100N, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-03-27 6312 S. Fiddler's Green Circle, Suite 100N, Greenwood Village, CO 80111 -
MERGER 2018-05-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000181919
NAME CHANGE AMENDMENT 2017-12-11 TTEC HEALTHCARE SOLUTIONS, INC. -
MERGER 2017-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000172885

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000069512 TERMINATED 1000000876370 COLUMBIA 2021-02-09 2031-02-17 $ 804.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
Merger 2018-05-04
ANNUAL REPORT 2018-03-30
Name Change 2017-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State