Search icon

REDBRICK HEALTH CORPORATION

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Vice President

Name Role Address
Patel Hemal Vice President 338 Pier Ave, Hermosa Beach, CA, 90254

Events

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

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 Feb 2025

Sources: Florida Department of State