Entity Name: | CALIBRATE HEALTH MEDICAL, P.C. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 May 2021 (4 years ago) |
Document Number: | F21000002911 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 150 West 86th Street, New York, NY, 10024, US |
Mail Address: | 150 West 86th Street, New York, NY, 10024, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Huapaya Claudia | Chief Operating Officer | 150 West 86th Street, New York, NY, 10024 |
Name | Role | Address |
---|---|---|
Cunningham Andrew | President | 150 West 86th Street, New York, NY, 10024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 150 West 86th Street, Suite 514, New York, NY 10024 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 150 West 86th Street, Suite 514, New York, NY 10024 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000241529 | ACTIVE | 1000000989223 | COLUMBIA | 2024-04-16 | 2034-04-24 | $ 1,166.03 | 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 | 2024-04-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-07-27 |
Foreign Profit | 2021-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State