Search icon

ASSISTRX HOLDINGS, INC.

Company Details

Entity Name: ASSISTRX HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: F13000003625
FEI/EIN Number 461806275
Address: 2001 Summit Park Drive, ORLANDO, FL, 32810, US
Mail Address: 2001 Summit Park Drive, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
SPAFFORD JEFFREY P Agent 2001 Summit Park Drive, ORLANDO, FL, 32810

Chairman

Name Role Address
SPAFFORD JEFFREY P Chairman 2001 Summit Park Drive, ORLANDO, FL, 32810

President

Name Role Address
SPAFFORD JEFFREY P President 2001 Summit Park Drive, ORLANDO, FL, 32810

Treasurer

Name Role Address
SPAFFORD JEFFREY P Treasurer 2001 Summit Park Drive, ORLANDO, FL, 32810

Vice Chairman

Name Role Address
HENSLEY EDWARD H Vice Chairman 2001 Summit Park Drive, ORLANDO, FL, 32810

Secretary

Name Role Address
HENSLEY EDWARD H Secretary 2001 Summit Park Drive, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2001 Summit Park Drive, Suite 700, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-03-11 2001 Summit Park Drive, Suite 700, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2001 Summit Park Drive, Suite 700, ORLANDO, FL 32810 No data
REINSTATEMENT 2022-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-02 SPAFFORD, JEFFREY P No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State