Search icon

ACARIAHEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACARIAHEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2014 (11 years ago)
Date of dissolution: 11 May 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: F14000000485
FEI/EIN Number 80-0856383

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

Address: 8427 SOUTHPARK CIRCLE, #400, ORLANDO, FL, 32819, US
Mail Address: 7700 Forsyth Blvd., Saint Louis, MO, 63105, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jensen Stephen President 8427 SOUTHPARK CIRCLE, #400, ORLANDO, FL, 32819
Dinkelman Tricia Vice President 7700 Forsyth Blvd., Saint Louis, MO, 63105
Asher Andrew Chief Executive Officer 8735 Henderson Rd., REN1, 3rd FL, Tampa, FL, 33634
Koster Christopher A Secretary 7700 Forsyth Blvd., Saint Louis, MO, 63105
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-05-11 - -
CHANGE OF MAILING ADDRESS 2019-04-02 8427 SOUTHPARK CIRCLE, #400, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-13 8427 SOUTHPARK CIRCLE, #400, ORLANDO, FL 32819 -
AMENDMENT 2014-12-18 - AFFIDAVIT TO CHG OFFICER/DIRECTORS
REGISTERED AGENT NAME CHANGED 2014-11-18 CT CORPORATION SYSTEM -

Documents

Name Date
WITHDRAWAL 2021-05-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-11
Amendment 2014-12-18
Reg. Agent Change 2014-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State