Search icon

HICUITY HEALTH, INC.

Company Details

Entity Name: HICUITY HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Sep 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: F15000004170
FEI/EIN Number 36-4584776
Address: 1 CityPlace Dr., Suite 570, St. Louis, MO, 63141, US
Mail Address: 1 CityPlace Dr., Suite 570, St. Louis, MO, 63141, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
Silverman Lou Chairman 1 CityPlace Dr., St. Louis, MO, 63141

Director

Name Role Address
Reardon John Director 1 CityPlace Dr., St. Louis, MO, 63141
Hoffman George Director 1 CityPlace Dr., St. Louis, MO, 63141

President

Name Role Address
Silverman Lou President 1 CityPlace Dr., St. Louis, MO, 63141

Secretary

Name Role Address
Clegg Andrea Secretary 1 CityPlace Dr., St. Louis, MO, 63141

Treasurer

Name Role Address
Clegg Andrea Treasurer 1 CityPlace Dr., St. Louis, MO, 63141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1 CityPlace Dr., Suite 570, St. Louis, MO 63141 No data
CHANGE OF MAILING ADDRESS 2024-04-13 1 CityPlace Dr., Suite 570, St. Louis, MO 63141 No data
NAME CHANGE AMENDMENT 2021-01-22 HICUITY HEALTH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
Name Change 2021-01-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State