Search icon

TENX HEALTHCARE, INC.

Company Details

Entity Name: TENX HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F17000001684
FEI/EIN Number 82-2555282
Address: 1761 W HILLSBORO DRIVE, STE 323, DEERFIELD BEACH, FL 33442
Mail Address: 1761 W Hillsboro Drive, Suite 323, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR TENX HEALTHCARE INC. 2019 822555282 2020-07-30 TENX HEALTHCARE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-24
Business code 541214
Sponsor’s telephone number 9546046676
Plan sponsor’s address 1351 SAWGRASS CORPORATE PARKWA, SUITE 104, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR TENX HEALTHCARE INC 2019 822555282 2020-09-15 TENX HEALTHCARE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-24
Business code 541214
Sponsor’s telephone number 9546046676
Plan sponsor’s address 1351 SAWGRASS CORPORATE PARKWA, SUITE 104, SUNRISE, FL, 33323

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Condren, Kenneth M Agent 1761 W Hillsboro Drive, Suite 323, Deerfield Beach, FL 33442

President

Name Role Address
Condren, Ken President 1761 W Hillsboro Drive, Suite 323 401 Deerfield Beach, FL 33442

Secretary

Name Role Address
Condren, Ken Secretary 1761 W Hillsboro Drive, Suite 323 401 Deerfield Beach, FL 33442

Treasurer

Name Role Address
Condren, Ken Treasurer 1761 W Hillsboro Drive, Suite 323 401 Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-07-26 1761 W HILLSBORO DRIVE, STE 323, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 1761 W Hillsboro Drive, Suite 323, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1761 W HILLSBORO DRIVE, STE 323, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2020-09-21 Condren, Kenneth M No data

Documents

Name Date
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-02-21
Foreign Profit 2017-04-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State