Search icon

EXPERIAN HEALTH, INC.

Company Details

Entity Name: EXPERIAN HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Sep 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: F13000004101
FEI/EIN Number 621741830
Address: 475 ANTON BLVD., COSTA MESA, CA, 92626
Mail Address: 475 ANTON BLVD., COSTA MESA, CA, 92626
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
Knowlton Robert Vice President 475 Anton Blvd, Costa Mesa, CA, 92626

Secretary

Name Role Address
Le Tom Secretary 475 Anton Blvd, Costa Mesa, CA, 92626

Chairman

Name Role Address
Schulz Jennifer Chairman 475 ANTON BLVD., COSTA MESA, CA, 92626

Director

Name Role Address
Gibson Darryl Director 475 ANTON BLVD., COSTA MESA, CA, 92626

Treasurer

Name Role Address
Shotts Jeff Treasurer 475 ANTON BLVD., COSTA MESA, CA, 92626

Asst

Name Role Address
Damavandi Maryam Asst 475 ANTON BLVD., COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-01-05 EXPERIAN HEALTH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 475 ANTON BLVD., COSTA MESA, CA 92626 No data
CHANGE OF MAILING ADDRESS 2014-04-23 475 ANTON BLVD., COSTA MESA, CA 92626 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
Name Change 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State