Entity Name: | RV HEALTHCARE ANALYTICS, 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: | 01 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F16000002477 |
FEI/EIN Number |
47-4632202
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
INCORP SERVICES, INC. | 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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State