Search icon

SPRINGHEALTH INTEGRATED CARE, INC.

Company Details

Entity Name: SPRINGHEALTH INTEGRATED CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Russell Douglas President 805 N. Whittington Parkway, Louisville, KY, 40222

Treasurer

Name Role Address
Mattingly Jr. James F Treasurer 805 N. Whittington Parkway, Louisville, KY, 40222

Vice President

Name Role Address
Burkhart-Wilson Tabitha Vice President 805 N. Whittington Parkway, Louisville, KY, 40222
Barnes Robert Vice President 805 N. Whittington Parkway, Louisville, KY, 40222

Secretary

Name Role Address
Reed Steven S Secretary 805 N. Whittington Parkway, Louisville, KY, 40222

Asst

Name Role Address
Fisher Kevin G Asst 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 No data 9901 LINN STATION ROAD, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-20 No data No data
REGISTERED AGENT CHANGED 2022-07-20 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-02 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2019-12-04 SPRINGHEALTH INTEGRATED CARE, INC. No data

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 Feb 2025

Sources: Florida Department of State