Entity Name: | IMAGINE HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 May 2014 (11 years ago) |
Date of dissolution: | 07 May 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | F14000002240 |
FEI/EIN Number | 26-4343123 |
Address: | 6995 UNION PARK CTR #200, COTTONWOOD HEIGHTS, UT, 84047, US |
Mail Address: | 6995 UNION PARK CTR #200, COTTONWOOD HEIGHTS, UT, 84047 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROBBINS ALLISON | Director | 6995 UNION PARK CTR #200, COTTONWOOD HEIGHTS, UT, 84047 |
Reardon John | Director | 505 Hamilton Ave, Palo Alto, CA, 94301 |
Multani Arneek | Director | 505 Hamilton Ave, Palo Alto, CA, 94301 |
Grua Peter | Director | 222 Berkeley St, Boston, MA, 02116 |
Name | Role | Address |
---|---|---|
Hilton Michele | Chief Financial Officer | 6995 Union Park Center, Cottonwood Heights, UT, 84047 |
Name | Role | Address |
---|---|---|
Cigarran Chris | Chief Executive Officer | 6995 Union Park Center, Cottonwood Heights, UT, 84047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-05-07 | 6995 UNION PARK CTR #200, COTTONWOOD HEIGHTS, UT 84047 | No data |
REGISTERED AGENT CHANGED | 2019-05-07 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2016-10-06 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-05-07 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-12-06 |
Amendment | 2016-10-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-20 |
Foreign Profit | 2014-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State