Search icon

FH HEALTH (USA) INC.

Company Details

Entity Name: FH HEALTH (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Nov 2021 (3 years ago)
Date of dissolution: 02 Jan 2025 (a month ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: F21000006778
FEI/EIN Number 873415259
Address: 2 ST CLAIR AVE E, Toronto, ON, M4T2T5, CA
Mail Address: 2 ST CLAIR AVE E, Toronto, ON, M4T2T5, CA
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
SEYEDI SEPEHR Secretary 2 ST CLAIR AVE E, Toronto, ON, M4T2T

President

Name Role Address
ADHAMI-DORRANI MELODY President 2 ST CLAIR AVE E, Toronto, ON, M4T2T

Vice Chairman

Name Role Address
ADHAMI-DORRANI MELODY Vice Chairman 2 ST CLAIR AVE E, Toronto, ON, M4T2T

Treasurer

Name Role Address
KIMEL MICHAEL Treasurer 2 ST CLAIR AVE E, Toronto, ON, M4T2T

Director

Name Role Address
KIMEL MICHAEL Director 2 ST CLAIR AVE E, Toronto, ON, M4T2T
DIAMOND DAVID Director 2 ST CLAIR AVE E, Toronto, ON, M4T2T

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2 ST CLAIR AVE E, 1204, Toronto, ON M4T2T5 CA No data
CHANGE OF MAILING ADDRESS 2022-04-25 2 ST CLAIR AVE E, 1204, Toronto, ON M4T2T5 CA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000496075 ACTIVE 1000000966722 COLUMBIA 2023-10-09 2043-10-18 $ 4,901.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2025-01-02
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
Foreign Profit 2021-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State