Search icon

HEALTHEQUITY, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHEQUITY, 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: 16 Jun 2020 (5 years ago)
Document Number: F20000002663
FEI/EIN Number 52-2383166

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

Address: 15 W Scenic Pointe Dr., Draper, UT, 84020, US
Mail Address: 15 W Scenic Pointe Dr., Draper, UT, 84020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kessler Jon Director 15 W Scenic Pointe Dr., Draper, UT, 84020
Neeleman Stephen Vice Chairman 15 W Scenic Pointe Dr., Draper, UT, 84020
Corvino Frank A Director 15 W Scenic Pointe Dr., Draper, UT, 84020
Dillon Adrian T Director 15 W Scenic Pointe Dr., Draper, UT, 84020
Dilsaver Evelyn Director 15 W Scenic Pointe Dr., Draper, UT, 84020
McCowan Debra Director 15 W Scenic Pointe Dr., Draper, UT, 84020
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 15 W Scenic Pointe Dr., Ste. 100, Draper, UT 84020 -
CHANGE OF MAILING ADDRESS 2024-04-08 15 W Scenic Pointe Dr., Ste. 100, Draper, UT 84020 -
REGISTERED AGENT NAME CHANGED 2021-01-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 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
J22000180739 TERMINATED 1000000920358 COLUMBIA 2022-04-05 2042-04-13 $ 2,735.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000180721 TERMINATED 1000000920357 COLUMBIA 2022-04-05 2032-04-13 $ 561.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2021-01-11
Foreign Profit 2020-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State