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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State