Search icon

HOSPITALISTS NOW, INC. - Florida Company Profile

Company Details

Entity Name: HOSPITALISTS NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2015 (9 years ago)
Document Number: F15000004832
FEI/EIN Number 263070731

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

Address: 7500 Rialto Blvd. Building 1, Austin, TX, 78735, US
Mail Address: 7500 Rialto Blvd. Building 1, Austin, TX, 78735, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GONZALES MICHAEL Secretary 7500 Rialto Blvd. Building 1, Austin, TX, 78735
MELROSE EVAN Director 7500 Rialto Blvd. Building 1, Austin, TX, 78735
French Doug Director 7500 Rialto Blvd. Building 1, Austin, TX, 78735
Hildebrand Andreas Director 780 Third Avenue, 30th Floor, New York, NY, 10017
Ung Oon Soo Chief Financial Officer 7500 Rialto Blvd. Building 1, Austin, TX, 78735
Seach Steve Director 7500 Rialto Blvd. Building 1, Austin, TX, 78735
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111723 HNI HEALTHCARE EXPIRED 2015-11-03 2020-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 7500 Rialto Blvd. Building 1, Suite 140, Austin, TX 78735 -
CHANGE OF MAILING ADDRESS 2017-02-12 7500 Rialto Blvd. Building 1, Suite 140, Austin, TX 78735 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-26
Reg. Agent Change 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State