Search icon

DATICA HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: DATICA HEALTH, INC.
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: 10 Dec 2015 (9 years ago)
Date of dissolution: 15 Nov 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: F15000005451
FEI/EIN Number 46-2816503

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

Address: 10 East Doty Street, MADISON, WI, 53703, US
Mail Address: 510 1ST AVE N STE 605, MINNEAPOLIS, MN, 55403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOOD TRAVIS Chief Executive Officer 10 East Doty Street, MADISON, WI, 53703
Lindbergh Kevin Director 10 East Doty Street, MADISON, WI, 53703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-15 - -
CHANGE OF MAILING ADDRESS 2019-11-15 10 East Doty Street, Suite 800, MADISON, WI 53703 -
REGISTERED AGENT CHANGED 2019-11-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 10 East Doty Street, Suite 800, MADISON, WI 53703 -
NAME CHANGE AMENDMENT 2017-08-07 DATICA HEALTH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200422 TERMINATED 1000000885273 COLUMBIA 2021-04-21 2031-04-28 $ 1,326.48 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 2019-11-15
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-03-21
Name Change 2017-08-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-25
Foreign Profit 2015-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State