Entity Name: | ZERIGO HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Dec 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | F18000005702 |
FEI/EIN Number | 46-2243956 |
Address: | 12651 High Bluff Dr, Suite 300, San Diego, CA, 92130, US |
Mail Address: | 12651 High Bluff Dr, Suite 300, San Diego, CA, 92130, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Schellhorn John | President | 12651 High Bluff Dr, San Diego, CA, 92130 |
Name | Role | Address |
---|---|---|
Fulham Robert | Vice President | 12651 High Bluff Dr, San Diego, CA, 92130 |
Name | Role | Address |
---|---|---|
Fulham Robert | Founder | 12651 High Bluff Dr, San Diego, CA, 92130 |
Name | Role | Address |
---|---|---|
Fulham Edward | Secretary | 12651 High Bluff Dr, San Diego, CA, 92130 |
Name | Role | Address |
---|---|---|
Laviolette Paul | Director | 12651 High Bluff Dr, San Diego, CA, 92130 |
Schellhorn John | Director | 12651 High Bluff Dr, San Diego, CA, 92130 |
Robertson Bruce | Director | 12651 High Bluff Dr, San Diego, CA, 92130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 12651 High Bluff Dr, Suite 300, San Diego, CA 92130 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 12651 High Bluff Dr, Suite 300, San Diego, CA 92130 | No data |
AMENDMENT | 2020-11-05 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-10-29 | ZERIGO HEALTH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
Reg. Agent Resignation | 2023-10-03 |
ANNUAL REPORT | 2023-01-03 |
Reg. Agent Change | 2022-08-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-26 |
Amendment | 2020-11-05 |
Amendment and Name Change | 2020-10-29 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State