Search icon

REDBRICK HEALTH CORPORATION - Florida Company Profile

Company Details

Entity Name: REDBRICK HEALTH CORPORATION
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: 13 Jul 2015 (10 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: F15000003054
FEI/EIN Number 20-5250594

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

Address: 510 Marquette Avenue, Suite 500, Minneapolis, MN, 55402, US
Mail Address: 510 Marquette Avenue, Suite 500, Minneapolis, MN, 55402, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kosecoff Jackie Director 510 Marquette Avenue, Minneapolis, MN, 55402
Klayko Michael Director 510 Marquette Avenue, Minneapolis, MN, 55402
Osborne David Director 75 Fountain Street, Providence, RI, 02902
Patel Hemal Director 338 Pier Ave, Hermosa Beach, CA, 90254
Anderson Michael Director 338 Pier Ave, Hermosa Beach, RI, 90254
Patel Hemal Vice President 338 Pier Ave, Hermosa Beach, CA, 90254

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 510 Marquette Avenue, Suite 500, Minneapolis, MN 55402 -
CHANGE OF MAILING ADDRESS 2020-05-30 510 Marquette Avenue, Suite 500, Minneapolis, MN 55402 -
REGISTERED AGENT NAME CHANGED 2019-03-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791309 TERMINATED 1000000850712 COLUMBIA 2019-12-02 2029-12-04 $ 496.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2021-04-28
ANNUAL REPORT 2020-05-30
Reg. Agent Change 2019-03-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16
Foreign Profit 2015-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State