Search icon

REMEDY MEDICAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: REMEDY MEDICAL PROPERTIES, 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: 14 Aug 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: F20000003548
FEI/EIN Number 943700482

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

Address: 800 W. MADISON STREET, SUITE 400, CHICAGO, IL, 60607, US
Mail Address: 800 W. MADISON STREET, SUITE 400, CHICAGO, IL, 60607, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
BAVLSIK KRYSTA M President 800 W MADISON STREET #400, CHICAGO, IL, 60607
DENNEBERG GARY Assistant Secretary 9301 NORTH CENTRAL EXPRESSWAY ST 335A, DALLAS, TX, 75231
BECK LISA Assistant Secretary 1800 HOWELL MILL ROAD, SUITE 110, ATLANTA, GA, 30318
BOGEL DALTON Assistant Secretary 5555 DTC PARKWAY, SUITE 225, GREENWOOD VILLAHE, CO, 80111
HIGBEE ALLYSIA Asst 7418 W. SONESTA DR., TUCSON, AZ, 85743
Graines Gregg M Secretary 800 W. Madison Street, Chicago, IL, 60607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131448 REMEDY ACTIVE 2020-10-09 2025-12-31 - 800 W. MADISON STREET, SUITE 400, CHICAGO, IL, 60607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
AMENDMENT 2020-10-02 - AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS
AMENDMENT 2020-09-30 - AFFIDAVIT TO CHANGE THE OFFICERS/DI RECTORS

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-12-20
Reg. Agent Change 2023-10-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
Amendment 2020-10-02
Amendment 2020-09-30
Foreign Profit 2020-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State