Search icon

HEALTH TRANS, INC.

Company Details

Entity Name: HEALTH TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2014 (10 years ago)
Document Number: F96000001800
FEI/EIN Number 65-0613681
Address: 6900 Layton Ave, Suite 1200, Denver, CO 80237
Mail Address: 6900 Layton Ave, Suite 1200, Denver, CO 80237
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Sampson, L. Heath Director 6900 Layton Ave, Suite 1200 Denver, CO 80237
JASKOLKA, JENNIFER Director 6900 Layton Ave, Suite 1200 Denver, CO 80237

President

Name Role Address
Sampson, L. Heath President 6900 Layton Ave, Suite 1200 Denver, CO 80237

Chief Executive Officer

Name Role Address
Sampson, L. Heath Chief Executive Officer 6900 Layton Ave, Suite 1200 Denver, CO 80237

Secretary

Name Role Address
JASKOLKA, JENNIFER Secretary 6900 Layton Ave, Suite 1200 Denver, CO 80237

Treasurer

Name Role Address
Shepard, Kenneth Treasurer 6900 Layton Ave, Suite 1200 Denver, CO 80237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6900 Layton Ave, Suite 1200, Denver, CO 80237 No data
CHANGE OF MAILING ADDRESS 2023-04-25 6900 Layton Ave, Suite 1200, Denver, CO 80237 No data
PENDING REINSTATEMENT 2014-09-25 No data No data
REINSTATEMENT 2014-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-24 REGISTERED AGENT SOLUTIONS, INC. No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-26 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State