Search icon

FORMATIV HEALTH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FORMATIV HEALTH MANAGEMENT, 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: 06 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: F17000001032
FEI/EIN Number 81-3454243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 Marcus Avenue, New Hyde Park, NY, 11042, US
Mail Address: 2000 Marcus Avenue, New Hyde Park, NY, 11042, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Koehler Holly Director 2000 Marcus Avenue, New Hyde Park, NY, 11042
Solazzo Mark J Director 2000 Marcus Avenue, New Hyde Park, NY, 11042
Tangney Eugene S Director 2000 Marcus Avenue, New Hyde Park, NY, 11042
Moscola P.A. Joseph Director 2000 Marcus Avenue, New Hyde Park, NY, 11042
Cusack Michele L Director 2000 Marcus Avenue, New Hyde Park, NY, 11042
Kraemer Laurence Director 2000 Marcus Avenue, New Hyde Park, NY, 11042
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131571 NORTHWELL HEALTH ACTIVE 2020-10-09 2025-12-31 - 4875 BELFORT RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 2000 Marcus Avenue, New Hyde Park, NY 11042 -
CHANGE OF MAILING ADDRESS 2024-07-16 2000 Marcus Avenue, New Hyde Park, NY 11042 -
REGISTERED AGENT NAME CHANGED 2023-10-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2022-10-07 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009256 ACTIVE 1000000808246 COLUMBIA 2018-12-19 2029-01-02 $ 265.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000741538 TERMINATED 1000000802412 COLUMBIA 2018-10-30 2038-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000543348 TERMINATED 1000000789112 COLUMBIA 2018-07-25 2028-08-02 $ 429.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000428284 TERMINATED 1000000782473 COLUMBIA 2018-06-13 2028-06-20 $ 2,257.56 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 2024-07-16
Reg. Agent Change 2023-10-10
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-11-14
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-08
Foreign Profit 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State