Search icon

HEALTHMAP SOLUTIONS, INC.

Company Details

Entity Name: HEALTHMAP SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Dec 2017 (7 years ago)
Document Number: F17000005580
FEI/EIN Number 463618409
Address: 8 THE GREEN, STE B, DOVER, DE, 19901, US
Mail Address: 4631 WOODLAND CORPORATE BLVD, SUITE 201, TAMPA, FL, 33614
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHMAP SOLUTIONS, INC. 401(K) PLAN 2021 463618409 2022-10-14 HEALTHMAP SOLUTIONS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 621492
Sponsor’s telephone number 8136064045
Plan sponsor’s address 4631 WOODLAND CORPORATE BLVD., SUITE 201, TAMPA, FL, 33614
HEALTHMAP SOLUTIONS, INC. 401(K) PLAN 2020 463618409 2021-09-29 HEALTHMAP SOLUTIONS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 621492
Sponsor’s telephone number 8136064045
Plan sponsor’s address 400 N. TAMPA ST. SUITE 1320, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MARK SPRAGUE
Valid signature Filed with authorized/valid electronic signature
HEALTHMAP SOLUTIONS, INC. 401(K) PLAN 2019 463618409 2020-09-21 HEALTHMAP SOLUTIONS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-08-01
Business code 621492
Sponsor’s telephone number 8136064045
Plan sponsor’s address 400 N. TAMPA ST. SUITE 1320, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing KISHA THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-21
Name of individual signing KISHA THOMPSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
Vattamattam Joseph President 4631 Woodland Corporate Blvd, TAMPA, FL, 33614

Chief Executive Officer

Name Role Address
REIMER ERIC Chief Executive Officer 32 PHEASANT CHASE, WEST HARTFORD, CT, 06117

Secretary

Name Role Address
GILLIGAN ALISON Secretary 4631 Woodland Corporate Blvd, TAMPA, FL, 33614

Treasurer

Name Role Address
Sprague Mark Treasurer 4631 Woodland Corporate BLVD, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Northwest Registered Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 8 THE GREEN, STE B, DOVER, DE 19901 No data
CHANGE OF MAILING ADDRESS 2022-07-20 8 THE GREEN, STE B, DOVER, DE 19901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000654107 TERMINATED 1000000910114 HILLSBOROU 2021-12-14 2031-12-22 $ 549.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
Reg. Agent Change 2022-07-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-29
Foreign Profit 2017-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State