ZELIS HEALTHCARE CORPORATION - Florida Company Profile

Entity Name: | ZELIS HEALTHCARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2019 (6 years ago) |
Date of dissolution: | 21 Dec 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2020 (5 years ago) |
Document Number: | F19000002839 |
FEI/EIN Number | 474319823 |
Address: | 2 CROSSROADS DRIVE, BEDMINSTER, NJ, 07921, US |
Mail Address: | 2 CROSSROADS DRIVE, BEDMINSTER, NJ, 07921, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fargis Edward | Executive Vice President | 2 CROSSROADS DRIVE, BEDMINSTER, NJ, 07921 |
Kloster Thomas | Executive Vice President | 2 Crossroads Drive, Bedminster, NJ, 07921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-21 | - | - |
REGISTERED AGENT CHANGED | 2020-12-21 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000821650 | TERMINATED | 1000000851928 | COLUMBIA | 2019-12-13 | 2029-12-18 | $ 2,622.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2020-12-21 |
ANNUAL REPORT | 2020-06-30 |
Foreign Profit | 2019-06-10 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State