Entity Name: | RIGHTWAY HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | F19000005389 |
FEI/EIN Number | 82-0865206 |
Mail Address: | 228 PARK AVE. S, NEW YORK, NY, 10003, US |
Address: | 2 GANSEVOORT ST., NEW YORK, NY, 10014, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
FELDMAN JORDAN | President | 2 GANSEVOORT ST., NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
Rosario Xavier D | Secretary | 2 GANSEVOORT ST., NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
Theodore Theodore | Director | 2 GANSEVOORT ST., NEW YORK, NY, 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 2 GANSEVOORT ST., NEW YORK, NY 10014 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 2 GANSEVOORT ST., NEW YORK, NY 10014 | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-16 | URS Agents, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-16 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | No data |
REINSTATEMENT | 2022-12-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-06-16 |
ANNUAL REPORT | 2023-03-13 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-08 |
Foreign Profit | 2019-12-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State