Search icon

SCIOINSPIRE CORP.

Company Details

Entity Name: SCIOINSPIRE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 2018 (7 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: F18000002033
FEI/EIN Number 260185383
Address: 12276 SAN JOSE BLVD SUITE 410, JACKSONVILLE, FL, 32223, US
Mail Address: 320 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, US
ZIP code: 32223
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCIO HEALTH ANALYTICS 401(K) SAVINGS PLAN 2013 260185383 2014-09-30 SCIOINSPIRE CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-15
Business code 524290
Sponsor’s telephone number 8666283488
Plan sponsor’s DBA name SCIO HEALTH ANALYTICS
Plan sponsor’s address 12276 SAN JOSE BLVD., SUITE 410, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
Ayyappan Ajay Secretary 320 Park Avenue, New York, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-10 No data No data
CHANGE OF MAILING ADDRESS 2021-03-10 12276 SAN JOSE BLVD SUITE 410, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT CHANGED 2021-03-10 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2020-01-15 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000067437 ACTIVE 1000000978434 COLUMBIA 2024-01-23 2044-01-31 $ 16,985.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2021-03-10
REINSTATEMENT 2020-01-15
Foreign Profit 2018-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State