Entity Name: | REDBRICK HEALTH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Patel Hemal | Vice President | 338 Pier Ave, Hermosa Beach, CA, 90254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 510 Marquette Avenue, Suite 500, Minneapolis, MN 55402 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 510 Marquette Avenue, Suite 500, Minneapolis, MN 55402 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State