Search icon

SPRINGHEALTH INTEGRATED CARE, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGHEALTH INTEGRATED CARE, 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: 11 Apr 2014 (11 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: F14000001619
FEI/EIN Number 61-1297942

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

Address: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222
Mail Address: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Russell Douglas President 805 N. Whittington Parkway, Louisville, KY, 40222
Mattingly Jr. James F Treasurer 805 N. Whittington Parkway, Louisville, KY, 40222
Burkhart-Wilson Tabitha Vice President 805 N. Whittington Parkway, Louisville, KY, 40222
Reed Steven S Secretary 805 N. Whittington Parkway, Louisville, KY, 40222
Fisher Kevin G Asst 805 N. Whittington Parkway, Louisville, KY, 40222
Barnes Robert Vice President 805 N. Whittington Parkway, Louisville, KY, 40222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133794 SPRINGHEALTH INTEGRATED CARE EXPIRED 2016-12-13 2021-12-31 - 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-20 - -
REGISTERED AGENT CHANGED 2022-07-20 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2019-12-04 SPRINGHEALTH INTEGRATED CARE, INC. -

Documents

Name Date
Withdrawal 2022-07-20
Reg. Agent Change 2020-01-02
Name Change 2019-12-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-30
Foreign Profit 2014-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State