Search icon

ALLTRAN HEALTH SERVICES, INC.

Branch

Company Details

Entity Name: ALLTRAN HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F16000003021
FEI/EIN Number 41-1843589
Mail Address: 8085 KNUE ROAD, INDIANAPOLIS, IN, 46250, US
Address: 250 14th Ave East, Sartell, MN, 56377, US
Place of Formation: MINNESOTA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Nieman Jeffrey Chief Executive Officer 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217

Secretary

Name Role Address
Polk Richard C Secretary 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217

Chief Financial Officer

Name Role Address
Villa Stephen Chief Financial Officer 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217

Chief Compliance Officer

Name Role Address
Ten Eyck Noelle Chief Compliance Officer 8085 KNUE ROAD, INDIANAPOLIS, IN, 46250

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-10-16 250 14th Ave East, Sartell, MN 56377 No data
REGISTERED AGENT NAME CHANGED 2019-10-16 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 250 14th Ave East, Sartell, MN 56377 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State