Search icon

HEALTH FIDELITY, INC.

Company Details

Entity Name: HEALTH FIDELITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Jan 2018 (7 years ago)
Date of dissolution: 25 Nov 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: F18000000299
FEI/EIN Number 45-2538963
Mail Address: 1756 114TH AVE SE, BELLEVUE, WA 98004
Address: 1756 114th Ave SE, Bellevue, WA 98004
Place of Formation: DELAWARE

Director

Name Role Address
Agrawal, Ashutosh Director 1756 114th Ave SE, Bellevue, WA 98004
Kavarthapu, Venkat Director 1756 114th Ave SE, Bellevue, WA 98004
Mulloy, Jennifer M. Director 1756 114th Ave SE, Bellevue, WA 98004
Perlman, Ezra Director 1756 114th Ave SE, Bellevue, WA 98004
Singh, Gurpreet Director 1756 114th Ave SE, Bellevue, WA 98004
Wei, Kevin Director 1756 114th Ave SE, Bellevue, WA 98004
Wikkala, Evan Director 1756 114th Ave SE, Bellevue, WA 98004

Chief Executive Officer

Name Role Address
Kavarthapu, Venkat Chief Executive Officer 1756 114th Ave SE, Bellevue, WA 98004

President

Name Role Address
Kavarthapu, Venkat President 1756 114th Ave SE, Bellevue, WA 98004

Secretary

Name Role Address
MINGEE, SCOTT Secretary 1756 114th Ave SE, Bellevue, WA 98004
RAHMANI, MILLA Secretary 1756 114th Ave SE, Bellevue, WA 98004

Treasurer

Name Role Address
MINGEE, SCOTT Treasurer 1756 114th Ave SE, Bellevue, WA 98004

Chief Financial Officer

Name Role Address
MINGEE, SCOTT Chief Financial Officer 1756 114th Ave SE, Bellevue, WA 98004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-25 No data No data
CHANGE OF MAILING ADDRESS 2024-11-25 1756 114th Ave SE, Bellevue, WA 98004 No data
REGISTERED AGENT CHANGED 2024-11-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1756 114th Ave SE, Bellevue, WA 98004 No data

Documents

Name Date
WITHDRAWAL 2024-11-25
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2022-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-27
Foreign Profit 2018-01-19

Date of last update: 18 Jan 2025

Sources: Florida Department of State