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 |
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 | - |
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 |
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 |
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