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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Nieman Jeffrey | Chief Executive Officer | 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Polk Richard C | Secretary | 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Villa Stephen | Chief Financial Officer | 4135 S Stream Blvd, Ste 400, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
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 | 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 |
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 Feb 2025
Sources: Florida Department of State