Search icon

HEALTHCARE SALES ENABLEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHCARE SALES ENABLEMENT, 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: 19 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: F17000002301
FEI/EIN Number 82-1540940

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

Address: 550 Cochituate Rd, Ste 4, Framingham, MA, 01701, US
Mail Address: 550 Cochituate Rd, Ste 4, Framingham, MA, 01701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Booth Rick Chief Financial Officer 550 Cochituate Rd, Framingham, MA, 01701
Booth Rick Director 550 Cochituate Rd, Framingham, MA, 01701
Spencer Thomas Vice President 550 Cochituate Rd, Framingham, MA, 01701
Spencer Thomas o 550 Cochituate Rd, Framingham, MA, 01701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 550 Cochituate Rd, Ste 4, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2024-04-16 550 Cochituate Rd, Ste 4, Framingham, MA 01701 -
REGISTERED AGENT NAME CHANGED 2020-03-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2017-07-18 HEALTHCARE SALES ENABLEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-09-21
Name Change 2017-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State