RV HEALTHCARE ANALYTICS, INC. - Florida Company Profile

Entity Name: | RV HEALTHCARE ANALYTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F16000002477 |
FEI/EIN Number | 47-4632202 |
Address: | 570 Lexington Avenue, Suite 2600, New York, NY, 10022, US |
Mail Address: | 570 Lexington Avenue, Suite 2600, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
PALMER JASON | President | 124 Kildrummy Lane, Lakeway, TX, 78738 |
NOLAN LEO | Chairman | 302 Waterview Drive, Franklin Lakes, NJ, 07417 |
Dawson Charles | Director | 18527 Cedarbrook Court, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029521 | RIZK VENTURES HEALTHCARE SOLUTIONS, INC. | EXPIRED | 2018-03-02 | 2023-12-31 | - | 570 LEXINGTON AVENUE, SUITE 2600, NEW YORK, NY, 10022 |
G17000100317 | CLASSROOM 24-7 | EXPIRED | 2017-09-01 | 2022-12-31 | - | 570 LEXINGTON AVENUE, SUITE 2600, NEW YORK, NY, 10022 |
G17000100316 | VIRTUAL CLASSROOM ASSOCIATES | EXPIRED | 2017-09-01 | 2022-12-31 | - | 570 LEXINGTON AVENUE, SUITE 2600, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 570 Lexington Avenue, Suite 2600, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 570 Lexington Avenue, Suite 2600, New York, NY 10022 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000472419 | TERMINATED | 1000000901639 | ALACHUA | 2021-09-13 | 2031-09-15 | $ 938.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
Foreign Profit | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State