Entity Name: | ALLTRAN HEALTH SERVICES, 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: | 06 Jul 2016 (9 years ago) |
Branch of: | ALLTRAN HEALTH SERVICES, INC., MINNESOTA (Company Number 60141481-a813-e611-8169-00155d01c56d) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F16000003021 |
FEI/EIN Number |
41-1843589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8085 KNUE ROAD, INDIANAPOLIS, IN, 46250, US |
Address: | 250 14th Ave East, Sartell, MN, 56377, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Nieman Jeffrey | Chief Executive Officer | 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217 |
Polk Richard C | Secretary | 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217 |
Villa Stephen | Chief Financial Officer | 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217 |
Ten Eyck Noelle | Chief Compliance Officer | 8085 KNUE ROAD, INDIANAPOLIS, IN, 46250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 250 14th Ave East, Sartell, MN 56377 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 250 14th Ave East, Sartell, MN 56377 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000329753 | TERMINATED | 1000000825094 | COLUMBIA | 2019-04-30 | 2039-05-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-10-18 |
Reg. Agent Change | 2019-10-16 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
Foreign Profit | 2016-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State