Entity Name: | H2 HOLDCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2021 (4 years ago) |
Document Number: | F19000005675 |
FEI/EIN Number |
843226050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 484 Riverside Ave., Jacksonville, FL, 32202, US |
Mail Address: | 484 Riverside Ave., Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gumina Buddy | Director | 484 Riverside Ave., Jacksonville, FL, 32202 |
Hughes Timothy | Chief Financial Officer | 484 Riverside Ave., Jacksonville, FL, 32202 |
Adams Christine | Chief Operating Officer | 484 Riverside Ave., Jacksonville, FL, 32202 |
Streeter Amanda | Vice President | 484 Riverside Ave., Jacksonville, FL, 32202 |
Buley Lana | Vice President | 484 Riverside Ave., Jacksonville, FL, 32202 |
Talamas Philip | Chie | 484 Riverside Ave., Jacksonville, FL, 32202 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000000177 | H2 REHABILITATION SERVICES OF FLORIDA | ACTIVE | 2020-01-02 | 2025-12-31 | - | 65 EAST 55TH STREET, 33RD FLOOR, NEW YORK, NY, 10022 |
G20000000179 | H2 HEALTH | ACTIVE | 2020-01-02 | 2025-12-31 | - | 65 EAST 55TH STREET, 33RD FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 484 Riverside Ave., Jacksonville, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 484 Riverside Ave., Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | COGENCY GLOBAL INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000499582 | TERMINATED | 1000000967342 | CLAY | 2023-10-12 | 2043-10-18 | $ 10,883.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000260174 | TERMINATED | 1000000946513 | CLAY | 2023-06-01 | 2043-06-07 | $ 2,977.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-03-23 |
Foreign Profit | 2019-12-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State