Search icon

MINDOULA HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: MINDOULA HEALTH, 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: 02 Mar 2020 (5 years ago)
Document Number: F20000001132
FEI/EIN Number 46-3134477

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1119 East-West Highway, Silver Spring, MD, 20910, US
Mail Address: 1119 East-West Highway, Silver Spring, MD, 20910, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Roberts Tom Director 1119 East-West Highway, Silver Spring, MD, 20910
Sidel Steve President 1119 East-West Highway, Silver Spring, MD, 20910
Couto Gregory Secretary 1119 East-West Highway, Silver Spring, MD, 20910
Sidel Steve Director 1119 East-West Highway, Silver Spring, MD, 20910
Couto Gregory Director 1119 East-West Highway, Silver Spring, MD, 20910
Agarwal Manish Director 1119 East-West Highway, Silver Spring, MD, 20910
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1119 East-West Highway, Silver Spring, MD 20910 -
CHANGE OF MAILING ADDRESS 2024-03-20 1119 East-West Highway, Silver Spring, MD 20910 -
REGISTERED AGENT NAME CHANGED 2021-01-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000241842 TERMINATED 1000000989264 COLUMBIA 2024-04-18 2034-04-24 $ 1,055.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2021-01-26
Foreign Profit 2020-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State