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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Sampson, L. Heath | President | 6900 Layton Ave, Suite 1200 Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Sampson, L. Heath | Chief Executive Officer | 6900 Layton Ave, Suite 1200 Denver, CO 80237 |
Name | Role | Address |
---|---|---|
JASKOLKA, JENNIFER | Secretary | 6900 Layton Ave, Suite 1200 Denver, CO 80237 |
Name | Role | Address |
---|---|---|
Shepard, Kenneth | Treasurer | 6900 Layton Ave, Suite 1200 Denver, CO 80237 |
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 |
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