Entity Name: | CNR HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Oct 1995 (30 years ago) |
Date of dissolution: | 19 Apr 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2001 (24 years ago) |
Document Number: | F95000004968 |
FEI/EIN Number |
390445022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20900 SWENSON DRIVE, SUITE 400, WAUKESHA, WI, 53186 |
Mail Address: | 20900 SWENSON DRIVE, SUITE 400, WAUKESHA, WI, 53186 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
HARTERT JAMES E | President | 20900 SWENSON DR 400, WAUKESHA, WI, 53186 |
HANSON GAIL | Treasurer | 401 W MICHIGAN ST, MILWAUKEE, WI, 53227 |
HEFTY TOM | Director | 401 W. MICHIGAN ST, MILWAUKEE, WI, 53203 |
TYLER BARBARA | Vice President | 20900 SWENDSON DR 400, WAUKESHA, WI, 53186 |
BABLITSCH STEVE | Secretary | 401 W MICHIGAN ST, MILWAUKEE, WI, 53227 |
BABLITSCH STEVE | Director | 401 W MICHIGAN ST, MILWAUKEE, WI, 53227 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
WITHDRAWAL | 2001-04-19 | - | - |
MERGER | 2000-08-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000031063 |
NAME CHANGE AMENDMENT | 2000-07-10 | CNR HEALTH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-30 | 20900 SWENSON DRIVE, SUITE 400, WAUKESHA, WI 53186 | - |
CHANGE OF MAILING ADDRESS | 2000-03-30 | 20900 SWENSON DRIVE, SUITE 400, WAUKESHA, WI 53186 | - |
Name | Date |
---|---|
Withdrawal | 2001-04-19 |
Merger | 2000-08-01 |
Name Change | 2000-07-10 |
ANNUAL REPORT | 2000-03-30 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-07-23 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-04-03 |
DOCUMENTS PRIOR TO 1997 | 1995-10-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State