Entity Name: | CHARTSPAN MEDICAL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | F17000000256 |
FEI/EIN Number |
461350379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 UNIVERSITY RIDGE RD, STE 220, GREENVILLE, SC, 29601, US |
Mail Address: | PO BOX 3417, GREENVILLE, SC, 29602, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WILKINSON DONNA | Secretary | 100 BLANCO DR, ALLEN, TX, 75006 |
HAWKINS CHRISTINE | CHIE | 411 UNIVERSITY RIDGE RD, GREENVILLE, SC, 29601 |
COTO JULIA | CHIE | 411 UNIVERSITY RIDGE RD, GREENVILLE, SC, 29601 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 411 UNIVERSITY RIDGE RD, STE 220, GREENVILLE, SC 29601 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 411 UNIVERSITY RIDGE RD, STE 220, GREENVILLE, SC 29601 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2022-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
Reg. Agent Change | 2023-10-06 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-11-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
Foreign Profit | 2017-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State