Search icon

RV HEALTHCARE ANALYTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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